Search icon

FAMILY WORSHIP CENTER OF SEMINOLE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY WORSHIP CENTER OF SEMINOLE COUNTY, 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: 24 Aug 1977 (48 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: 739989
FEI/EIN Number 592031648

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

Address: 107 Ramblewood Dr, SANFORD, FL, 32773, US
Mail Address: PO Box 2102, SANFORD, FL, 32772, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRALL JEFFREY B President 107 RAMBLEWOOD DR, SANFORD, FL, 32773
KRALL JEFFREY B Director 107 RAMBLEWOOD DR, SANFORD, FL, 32773
KRALL CHRIS Vice President 159 CIRCLE HILL RD, SANFORD, FL, 32773
KRALL CHRIS Director 159 CIRCLE HILL RD, SANFORD, FL, 32773
CUBBERLY CHRIS Secretary 22415 INDIANWOOD WAY, EUSTIS, FL, 32726
CUBBERLY CHRIS Treasurer 22415 INDIANWOOD WAY, EUSTIS, FL, 32726
CUBBERLY CHRIS Director 22415 INDIANWOOD WAY, EUSTIS, FL, 32726
KRALL JEFFREY B Agent 107 RAMBLEWOOD DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 107 Ramblewood Dr, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2014-01-08 107 Ramblewood Dr, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-19 107 RAMBLEWOOD DR, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1996-03-19 KRALL, JEFFREY B -
AMENDMENT 1992-03-02 - -
NAME CHANGE AMENDMENT 1990-09-20 FAMILY WORSHIP CENTER OF SEMINOLE COUNTY, INC. -
NAME CHANGE AMENDMENT 1986-02-19 NEW LIFE ASSEMBLY OF GOD OF SANFORD, INC. -
AMENDMENT 1985-04-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State