Entity Name: | GODLOVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | P15000090170 |
FEI/EIN Number | 47-5382879 |
Address: | 5411 Doc Pricher Rd, Plant City, FL, 33565, US |
Mail Address: | 5411 Doc Pricher Rd, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henry Kendrick | Agent | 5411 Doc Pricher Rd, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Henry Kendrick T | Chief Executive Officer | 5411 Doc Pricher Rd, Plant City, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008171 | IM NATURE 13 | EXPIRED | 2016-01-21 | 2021-12-31 | No data | C/O MCFARLANE BUILDING, 3008 NEBRASKA AVE STE. B221, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Henry, Kendrick | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 5411 Doc Pricher Rd, Plant City, FL 33565 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-14 | 5411 Doc Pricher Rd, Plant City, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 5411 Doc Pricher Rd, Plant City, FL 33565 | No data |
REINSTATEMENT | 2017-12-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-12-22 |
Domestic Profit | 2015-11-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State