Entity Name: | THE PILLAR OF HOPE WORLDWIDE OUTREACH, 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: | 13 Dec 2012 (12 years ago) |
Date of dissolution: | 11 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | F12000005026 |
FEI/EIN Number |
383838470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Forrest Avenue, COCOA, FL, 32922, US |
Mail Address: | P O BOX 236063, COCOA, FL, 32923, UN |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SMITH LA SHONDA | President | P.O. BOX 236063, COCOA, FL, 32923 |
SMITH ANNIE | Treasurer | P.O. BOX 236063, COCOA, FL, 32923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 200 Forrest Avenue, COCOA, FL 32922 | - |
REGISTERED AGENT CHANGED | 2019-03-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-05 | 200 Forrest Avenue, COCOA, FL 32922 | - |
REINSTATEMENT | 2015-07-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000781557 | ACTIVE | 1000001022012 | BREVARD | 2024-12-09 | 2034-12-11 | $ 742.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J23000594812 | ACTIVE | 1000000972009 | BREVARD | 2023-11-28 | 2033-12-06 | $ 1,229.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
Name | Date |
---|---|
WITHDRAWAL | 2019-03-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-07-02 |
ANNUAL REPORT | 2013-05-01 |
Foreign Non-Profit | 2012-12-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State