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 |
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 |
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 | - |
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