Search icon

FIRST ASSEMBLY OF GOD OF PLANT CITY, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST ASSEMBLY OF GOD OF PLANT CITY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Nov 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (15 years ago)
Document Number: 715635
FEI/EIN Number 592352382

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

Address: 602 CHARLIE GRIFFIN ROAD, PLANT CITY, FL, 33566-0506, US
Mail Address: 602 CHARLIE GRIFFIN ROAD, PLANT CITY, FL, 33566-0506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHERLAND T J Treasurer 1306 E Clarkwood, PLANT CITY, FL, 33566
Little Kevin Director 2510 W McGee Rd, Plant City, FL, 33563
Southerland T. J Agent 1306 E. Clarkwood, PLANT CITY, FL, 33566
Bendorf Jeremy D President 602 CHARLIE GRIFFIN RD, PLANT CITY, FL, 33566
Bendorf Jeremy D Chairman 602 CHARLIE GRIFFIN RD, PLANT CITY, FL, 33566
Bendorf Jeremy D Director 602 CHARLIE GRIFFIN RD, PLANT CITY, FL, 33566
Crow Larry E Director 3909 Henry Rowell Rd, Plant City, FL, 33567
Robbins Marie Director 9214 County Line Rd, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-29 Southerland, T. J. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1306 E. Clarkwood, PLANT CITY, FL 33566 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 602 CHARLIE GRIFFIN ROAD, PLANT CITY, FL 33566-0506 -
CHANGE OF MAILING ADDRESS 2003-04-15 602 CHARLIE GRIFFIN ROAD, PLANT CITY, FL 33566-0506 -
REINSTATEMENT 1984-01-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
REINSTATEMENT 1978-02-27 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
-1999.65
Total Face Value Of Loan:
26797.35

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,797
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,797.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,004.29
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $26,797.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State