Search icon

FATHER'S KINGDOM MINISTRIES, INC.

Company Details

Entity Name: FATHER'S KINGDOM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 09 Aug 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F96000004084
FEI/EIN Number 223182693
Address: 4004 128th Street W, Unit 902, Cortez, FL, 34215, US
Mail Address: 4004 128th Street W, Unit 902, Cortez, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: NEW JERSEY

Agent

Name Role Address
JUSTICE GILBERT L Agent 4004 128th Street W, Unit 902, Cortez, FL, 34215

President

Name Role Address
Justice Gilbert LJr. President 4004 128th Street W, Unit 902, Cortez, FL, 34215

Treasurer

Name Role Address
Justice Bond Anne Treasurer 3883 Turtle Creek Boulevard, Dallas, TX, 75219

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2015-10-12 FATHER'S KINGDOM MINISTRIES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-28 4004 128th Street W, Unit 902, Cortez, FL 34215 No data
REINSTATEMENT 2015-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 4004 128th Street W, Unit 902, Cortez, FL 34215 No data
CHANGE OF MAILING ADDRESS 2015-07-28 4004 128th Street W, Unit 902, Cortez, FL 34215 No data
REGISTERED AGENT NAME CHANGED 2015-07-28 JUSTICE, GILBERT LJR No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-26
Name Change 2015-10-12
REINSTATEMENT 2015-07-28
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-14
DOCUMENTS PRIOR TO 1997 1996-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State