Entity Name: | KINGDOM COMMITTED 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: | 12 Sep 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | F96000004700 |
FEI/EIN Number |
620911780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5841 medinah Way, orlando, FL, 32819, US |
Mail Address: | 5841 medinah Way, orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
HOOPER Mobra | Director | 5841 MEDINAH WAY, ORLANDO, FL, 32819 |
hooper CLIFFORD DWIGHd | Chief Executive Officer | 5841 medinah Way, orlando, FL, 32819 |
HOOPER CLIFFORD D | Agent | 5841 medinah way, orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000103979 | RED SHOE MINISTRY | EXPIRED | 2011-10-24 | 2016-12-31 | - | 3245 S ATLANTIC AVE SUITE 804, DAYTON BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-03-08 | KINGDOM COMMITTED INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 5841 medinah Way, orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | HOOPER, CLIFFORD Dwight | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 5841 medinah way, SUITE 804, orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 5841 medinah Way, orlando, FL 32819 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
Name Change | 2024-03-08 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State