Search icon

LIFE CHURCH INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIFE CHURCH INTERNATIONAL MINISTRIES, INC.
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: 15 Dec 1961 (63 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: 703333
FEI/EIN Number 590995503

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

Address: 1234 82ND ST. S., TAMPA, FL, 33619
Mail Address: 1234 82ND ST. S., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSUEGRA OLEA ISRAEL Past 1234 82ND ST. S., TAMPA, FL, 33619
Romero Rafael Director 1076 Bridlewood, Brandon, FL, 33511
Consuegra David Vice President 1637 Marumbi Ct, Wesley Chapel, FL, 335448649
Consuegra Elisa Exec 1637 MARUMBI CT, Wesley Chapel, FL, 335448649
CONSUEGRA OLEA ISRAEL Agent 1234 S. 82nd Street, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 1234 S. 82nd Street, TAMPA, FL 33616 -
AMENDMENT AND NAME CHANGE 2012-12-17 LIFE CHURCH INTERNATIONAL MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2012-04-09 CONSUEGRA OLEA, ISRAEL -
PENDING REINSTATEMENT 2011-04-12 - -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1234 82ND ST. S., TAMPA, FL 33619 -
REINSTATEMENT 2003-04-14 - -
CHANGE OF MAILING ADDRESS 2003-04-14 1234 82ND ST. S., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-27
Amendment and Name Change 2012-12-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-04-12
REINSTATEMENT 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State