Search icon

CROSSFIRE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CROSSFIRE MINISTRIES, 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: 25 Aug 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 753872
FEI/EIN Number 263623810

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

Address: 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950
Mail Address: 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JIMMY L President 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950
WILLIAMS JIMMY L Director 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950
WILLIAMS, JR JIMMY L Vice President 1009 S 8TH ST, FORT PIERCE, FL, 34950
WILLIAMS, JR JIMMY L Director 1009 S 8TH ST, FORT PIERCE, FL, 34950
WILLIAMS ROBERTA Secretary 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950
WILLIAMS ROBERTA Treasurer 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950
WILLIAMS ROBERTA Director 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950
WILLIAMS JIMMY L Agent 1009 SOUTH 8TH ST., FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1999-07-09 CROSSFIRE MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-25 1009 SOUTH 8TH ST., FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1999-05-25 1009 SOUTH 8TH ST., FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 1999-05-25 WILLIAMS, JIMMY L -
REGISTERED AGENT ADDRESS CHANGED 1999-05-25 1009 SOUTH 8TH ST., FT. PIERCE, FL 34950 -
REINSTATEMENT 1999-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-09-08
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-07-03
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-08
Name Change 1999-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State