Search icon

CHRIST CRUSADERS, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CRUSADERS, 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: 20 May 1982 (43 years ago)
Date of dissolution: 28 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: 763418
FEI/EIN Number 592193820

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

Address: 13720 NW 22nd Ave, Opa-Locka, FL, 33054, US
Mail Address: 555 NE 34th Street, Apt.2411, MIAMI, FL, 33137, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mincey Carnell Vice President 555 NE 34th Street, MIAMI, FL, 33137
Mincey-Mills Denise R President 555 NE 34th Street, MIAMI, FL, 33137
Mills Jacob A Director 555 NE 34th Street, MIAMI, FL, 33137
Mincey Chris Director 555 NE 34th Street, MIAMI, FL, 33137
Solomon Gloria Secretary 555 NE 34th Street, MIAMI, FL, 33137
Mincey-Mills Denise R Agent 555 NE 34th Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 555 NE 34th Street, Apt.2411, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-05-26 13720 NW 22nd Ave, Opa-Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Mincey-Mills, Denise R. -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 13720 NW 22nd Ave, Opa-Locka, FL 33054 -
CANCEL ADM DISS/REV 2009-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1997-12-02 - -
AMENDMENT 1997-10-20 - -
AMENDMENT 1987-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000374929 LAPSED 07-21170 MIAMI-DADE 2007-11-06 2012-11-19 $58,904.81 CIT TECHNOLOGY FINANCING SERVICES INC., ONE DEERWOOD, 10201 CENTURION PARKWAY N., SUITE 100, JACKSONVILLE, FL 32256

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-28
AMENDED ANNUAL REPORT 2020-05-26
FOR INFO ONLY 2020-04-30
ANNUAL REPORT 2020-04-27
INFO ONLY 2019-10-25
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State