WORD BROADCASTING NETWORK, INC. - Florida Company Profile
Branch
Entity Name: | WORD BROADCASTING NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 Aug 2003 (22 years ago) |
Branch of: | WORD BROADCASTING NETWORK, INC., KENTUCKY (Company Number 0089097) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F03000004237 |
FEI/EIN Number |
311080069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 PICKETVILLE ROAD, JACKSONVILLE, FL, 32254 |
Mail Address: | 6900 BILLTOWN ROAD, LOUISVILLE, KY, 40299 |
ZIP code: | 32254 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
RODGERS ROBERT W | President | 6900 BILLTOWN ROAD, LOUISVILLE, KY, 40299 |
RODGERS MARGARET | Director | 6900 BILLTOWN ROAD, LOUISVILLE, KY, 40299 |
RODGERS RACHEL | Director | 6900 BILLTOWN ROAD, LOUISVILLE, KY, 40299 |
KEITH CLEDDIE | Director | 7216 US HIGHWAY 42, FLORENCE, KY, 41042 |
ARCHULETA PATRICK | Agent | 5900 PICKETVILLE RD, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-13 | 5900 PICKETVILLE ROAD, JACKSONVILLE, FL 32254 | - |
REINSTATEMENT | 2010-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-02 | ARCHULETA, PATRICK | - |
CANCEL ADM DISS/REV | 2009-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-02 | 5900 PICKETVILLE ROAD, JACKSONVILLE, FL 32254 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000107641 | TERMINATED | 1000000735519 | COLUMBIA | 2017-02-16 | 2037-02-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-13 |
ANNUAL REPORT | 2011-04-11 |
Reinstatement | 2010-11-04 |
CORAPREIWP | 2009-03-02 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State