Entity Name: | MY FATHERS HOUSE LIMITED, 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: | 23 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F10000002874 |
FEI/EIN Number |
272949781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2628 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US |
Mail Address: | PO BOX 152912, CAPE CORAL, FL, 33915, US |
ZIP code: | 33904 |
County: | Lee |
Name | Role | Address |
---|---|---|
Ssekiranda Remigious | Director | 4420 DE PRADO BLVD, CAPE CORAL, FL, 33904 |
Ssekiranda Remigious | Vice President | 4420 DEL PRADO BLVD., CAPE CORAL, FL, 33904 |
Ssekiranda Remigious | Controller | 4420 DEL PRADO BLVD., CAPE CORAL, FL, 33904 |
ssekiranda remigious | Agent | 4420 DEL PRADO BLVD. S., CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | ssekiranda, remigious | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 2628 DEL PRADO BLVD, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 2628 DEL PRADO BLVD, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2017-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 4420 DEL PRADO BLVD. S., CAPE CORAL, FL 33904 | - |
AMENDMENT | 2015-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
Off/Dir Resignation | 2018-08-14 |
Off/Dir Resignation | 2018-08-06 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-23 |
Amendment | 2015-01-07 |
ANNUAL REPORT | 2014-01-14 |
AMENDED ANNUAL REPORT | 2013-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State