Search icon

JIM WILSON EVANGELISTIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JIM WILSON EVANGELISTIC ASSOCIATION, 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: 14 Sep 1972 (53 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: 724330
FEI/EIN Number 591434865

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

Address: 3623 SEDGEWICK PLACE, ORLANDO, FL, 32806, US
Mail Address: P.O. BOX 560043, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS MIKE Director PO BOX 323, WEST POINT, MS, 39773
PALMER JAMES Director 816 MILES RD, SUMMERVILLE, SC, 29485
PALMER JAMES Vice President 816 MILES RD, SUMMERVILLE, SC, 29485
WILSON JAMES H Director 1718 WINDING OAKS DR, ORLANDO, FL, 32825
WILSON JAMES H Agent 3623 SEDGEWICK PLACE, ORLANDO, FL, 32806
WILSON JAMES H President 1718 WINDING OAKS DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 3623 SEDGEWICK PLACE, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 3623 SEDGEWICK PLACE, ORLANDO, FL 32806 -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1997-04-30 3623 SEDGEWICK PLACE, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 1992-03-26 JIM WILSON EVANGELISTIC ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-26 WILSON, JAMES H -
REINSTATEMENT 1985-02-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-05-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State