Search icon

PROMINENT GOD'S COMPANY

Company Details

Entity Name: PROMINENT GOD'S COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: P19000086412
FEI/EIN Number 84-3609880
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

Agent

Name Role Address
Vilchez Raquel C Agent 9023 E Broad CT, Labelle, FL, 33935

President

Name Role Address
VILCHEZ RAQUEL President 9023 E Broad CT, Labelle, FL, 33935

Vice President

Name Role Address
Vilchez Josue NSr. Vice President 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 No data
CHANGE OF MAILING ADDRESS 2024-03-28 9023 E Broad CT, Labelle, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2024-03-28 Vilchez, Raquel Cabrera No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 9023 E Broad CT, Labelle, FL 33935 No data
AMENDMENT 2020-07-13 No data No data
AMENDMENT 2020-06-08 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State