Search icon

DESTINY CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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