Entity Name: | GLOBAL EQUIP MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2018 (7 years ago) |
Branch of: | GLOBAL EQUIP MINISTRY, INC., NEW YORK (Company Number 4411753) |
Date of dissolution: | 06 Feb 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2025 (3 months ago) |
Document Number: | F18000001658 |
FEI/EIN Number |
463024061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2653 AUTUMN GREEN DR., ORLANDO, FL, 32822, US |
Mail Address: | 2653 Autumn Green Dr., Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GAUTHIER DR. PHIL | Chairman | 2653 Autumn Green Dr., Orlando, FL, 32822 |
GAUTHIER CAROLINE | Director | 2653 Autumn Green Dr., Orlando, FL, 32822 |
DIMARCO MARY | Director | 12 MALLORY AVE, TARRYTOWN, NY, 10591 |
GAUTHIER PHIL | President | 2653 Autumn Green Dr., Orlando, FL, 32822 |
DIMARCO JOHN JR | Vice President | 517 BEDFORD RD, TARRYTOWN, NY, 10591 |
GAUTHIER P. DR. | Agent | 2653 AUTUMN GREEN DR, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 2653 AUTUMN GREEN DR., ORLANDO, FL 32822 | - |
REGISTERED AGENT CHANGED | 2025-02-06 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 2653 AUTUMN GREEN DR., ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-07 | 2653 AUTUMN GREEN DR, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-04 | 2653 AUTUMN GREEN DR., ORLANDO, FL 32822 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-06 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-09 |
Reg. Agent Change | 2018-06-07 |
Foreign Non-Profit | 2018-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State