Search icon

PROMINENT GOD'S COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROMINENT GOD'S COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMINENT GOD'S COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: P19000086412
FEI/EIN Number 84-3609880

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9023 E Broad CT, Labelle, FL, 33935, US
Mail Address: 9023 E Broad CT, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILCHEZ RAQUEL President 9023 E Broad CT, Labelle, FL, 33935
Vilchez Josue NSr. Vice President 9023 E Broad CT, Labelle, FL, 33935
Vilchez Raquel C Agent 9023 E Broad CT, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 9023 E Broad CT, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2024-03-28 9023 E Broad CT, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Vilchez, Raquel Cabrera -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 9023 E Broad CT, Labelle, FL 33935 -
AMENDMENT 2020-07-13 - -
AMENDMENT 2020-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000320994 ACTIVE 1000000957427 DADE 2023-06-29 2033-07-12 $ 1,175.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2022-02-07
ANNUAL REPORT 2021-03-27
Amendment 2020-07-13
Amendment 2020-06-08
Off/Dir Resignation 2020-05-14
ANNUAL REPORT 2020-03-20
Domestic Profit 2019-11-07

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6051.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State