Search icon

FULL GOSPEL TABERNACLE, INC.

Company Details

Entity Name: FULL GOSPEL TABERNACLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N00000000941
FEI/EIN Number 300001855
Mail Address: 120 Hartford Place, Fayetteville, GA, 30214, US
Address: 9701 NW 7th Ave, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bayoro Josette Agent 120 Hartford Place, Fayetteville, FL, 30214

President

Name Role Address
BAYORO JOSETTE President 120 Hartford Place, Fayetteville, GA, 30214

Director

Name Role Address
BAYORO JOSETTE Director 120 Hartford Place, Fayetteville, GA, 30214
BAYORO DORCAS Director 120 Hartford Place, Fayetteville, Ge, 30214

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 120 Hartford Place, Fayetteville, FL 30214 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Bayoro, Josette No data
CHANGE OF MAILING ADDRESS 2021-02-03 9701 NW 7th Ave, Miami, FL 33150 No data
REINSTATEMENT 2021-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 9701 NW 7th Ave, Miami, FL 33150 No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000050646 LAPSED 05-17315-CC23-2 MIAMI-DADE COUNTY COURT 2006-02-22 2011-03-14 $8,395.88 CHURCH CHAIR INDUSTRIES, INC., 7007 NEW CALHOUN HIGHWAY NE, ROME, GA 30161

Documents

Name Date
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State