Entity Name: | DESTINY CHURCH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 22 Feb 2001 (24 years ago) |
Date of dissolution: | 03 Dec 2024 (3 months ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 03 Dec 2024 (3 months ago) |
Document Number: | F01000001062 |
FEI/EIN Number |
222777636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3545 St.Johns Bluff Road South, JACKSONVILLE, FL, 32224, US |
Mail Address: | 3545 St. Johns Bluff Road South, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
EDWARDS HELEN | President | 11522 REVENUE CT., JACKSONVILLE, FL, 32246 |
Cook Joshua | Director | 2598 Summertree Road East., Jacksonville, FL, 32246 |
EDWARDS HELEN | Director | 11522 REVENUE CT., JACKSONVILLE, FL, 32246 |
Kurkian Scott | Secretary | 6945 Miller Street, Lithia Springs, GA, 30122 |
EDWARDS HELEN | Agent | 11522 REVENUE CT., JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000079516 | WETHE100.COM | EXPIRED | 2017-07-25 | 2022-12-31 | - | PO BOX 3450, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2024-12-03 | - | ACTIVE WITH DOCUMENT NUMBER N240000 14198 |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 3545 St.Johns Bluff Road South, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | EDWARDS, HELEN | - |
REINSTATEMENT | 2023-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 3545 St.Johns Bluff Road South, JACKSONVILLE, FL 32224 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 11522 REVENUE CT., JACKSONVILLE, FL 32246 | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000835473 | TERMINATED | 1000000321210 | DUVAL | 2012-10-19 | 2022-11-14 | $ 357.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
REINSTATEMENT | 2023-04-06 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State