Search icon

TRINITY UNITED METHODIST CHURCH, INCORPORATED, OF PLANT CITY, FLORIDA - Florida Company Profile

Company Details

Entity Name: TRINITY UNITED METHODIST CHURCH, INCORPORATED, OF PLANT CITY, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1960 (64 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: 701742
FEI/EIN Number 592349060

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

Address: 402 W. ENGLISH ST., PLANT CITY, FL, 33563, US
Mail Address: 402 W. ENGLISH ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTER DONNA A Secretary 402 W. ENGLISH ST., PLANT CITY, FL, 33563
NICHOLSON LAURA Trustee 402 W. ENGLISH ST., PLANT CITY, FL, 33563
DUDLEY DONNELL Trustee 402 W. ENGLISH ST., PLANT CITY, FL, 33563
McGiffin Barbara Treasurer 3480 Silver Meadow Way, Plant City, FL, 33566
Kirkland Kathy Trustee 4105 Kimber Rae Ct, Plant City, FL, 33565
COTTER DONNA A Agent 402 W ENGLISH STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 402 W ENGLISH STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2016-04-01 COTTER, DONNA ANN -
CHANGE OF MAILING ADDRESS 2010-04-07 402 W. ENGLISH ST., PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 402 W. ENGLISH ST., PLANT CITY, FL 33563 -
REINSTATEMENT 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1986-08-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1982-12-01 TRINITY UNITED METHODIST CHURCH, INCORPORATED, OF PLANT CITY, FLORIDA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State