Search icon

CHRIST METAPHYSICAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST METAPHYSICAL CHURCH, 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: 17 Jun 1969 (56 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: 716758
FEI/EIN Number 596169981

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

Address: 3601 WEST SWANN AVE, SUITE 104, TAMPA, FL, 33609
Mail Address: 3601 WEST SWANN AVE, SUITE 104, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILES, IDA JAMES Agent 3412 WEST SANTIAGO ST., TAMPA, FL, 33629
LILES IDA J President 3412 WEST SANTIAGO ST., TAMPA, FL, 33629
SZASZ LESLIE A Vice President 912 E KNOLLWOOD, TAMPA, FL, 33604
SZASZ LESLIE A Treasurer 912 E KNOLLWOOD, TAMPA, FL, 33604
HANDWERG JOYCE K Secretary 3404 W LEONA ST., TAMPA, FL, 33629
GIBLIN LYNN Director 34 VILLAGE MILLS COURT, OWNING MILLS, MD, 21117
KENNISON BARBARA Director PO BOX 10825, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3412 WEST SANTIAGO ST., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 3601 WEST SWANN AVE, SUITE 104, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2009-04-19 3601 WEST SWANN AVE, SUITE 104, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1992-06-09 LILES, IDA JAMES -
NAME CHANGE AMENDMENT 1969-10-06 CHRIST METAPHYSICAL CHURCH, INC. -
NAME CHANGE AMENDMENT 1969-07-29 REFLECTION INC -

Documents

Name Date
Voluntary Dissolution 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State