Search icon

SOUTHSIDE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHSIDE UNITED METHODIST 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: 27 Jun 1980 (45 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 753159
FEI/EIN Number 590760228

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

Address: 3120 HENDRICKS AVE., JACKSONVILLE, FL, 32207-1299
Mail Address: 3120 HENDRICKS AVE., JACKSONVILLE, FL, 32207-1299
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNOCK SCOTT President 2773 Kelsey Pl, JACKSONVILLE, FL, 32257
MOSBY DAVID Vice President 6102 Fleetwood Road, Jacksonville, FL, 32217
LANGLEY TRACY Secretary 4240 Oro Place, Jacksonville, FL, 32207
LANGLEY WILLIAM Treasurer 4240 Oro Place, Jacksonville, FL, 32207
LANGLEY WILLIAM A Agent 4240 ORO PLACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 LANGLEY, WILLIAM AMR -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 4240 ORO PLACE, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-18 3120 HENDRICKS AVE., JACKSONVILLE, FL 32207-1299 -
CHANGE OF MAILING ADDRESS 1990-06-18 3120 HENDRICKS AVE., JACKSONVILLE, FL 32207-1299 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
208100.00
Total Face Value Of Loan:
208100.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$208,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,409.05
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $166,500
Utilities: $20,800
Rent: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State