Search icon

FATHER'S KINGDOM MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FATHER'S KINGDOM MINISTRIES, 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: 09 Aug 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F96000004084
FEI/EIN Number 223182693

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Justice Gilbert LJr. President 4004 128th Street W, Unit 902, Cortez, FL, 34215
Justice Bond Anne Treasurer 3883 Turtle Creek Boulevard, Dallas, TX, 75219
JUSTICE GILBERT L Agent 4004 128th Street W, Unit 902, Cortez, FL, 34215

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2015-10-12 FATHER'S KINGDOM MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-28 4004 128th Street W, Unit 902, Cortez, FL 34215 -
REINSTATEMENT 2015-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 4004 128th Street W, Unit 902, Cortez, FL 34215 -
CHANGE OF MAILING ADDRESS 2015-07-28 4004 128th Street W, Unit 902, Cortez, FL 34215 -
REGISTERED AGENT NAME CHANGED 2015-07-28 JUSTICE, GILBERT LJR -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

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 Apr 2025

Sources: Florida Department of State