Search icon

SOZO MINISTRIES, INCORPORATED

Company Details

Entity Name: SOZO MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Aug 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N00000005585
FEI/EIN Number 593688408
Address: 123 MAGNOLIA BLUFF AVE, JACKSONVILLE, FL, 32211
Mail Address: PO BOX 8643, JACKSONVILLE, FL, 32239
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAILLET ELYETTE C Agent 5800 BEACH BLVD # 203-107, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
ELLIS SHARON E Vice President 3442 VICTORIA PARK ROAD, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
AMSTUTZ JOHN R Secretary 5800 BEACH BLVD # 203-349, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
AMSTUTZ JOHN R Treasurer 5800 BEACH BLVD # 203-349, JACKSONVILLE, FL, 32207

President

Name Role Address
MAILLET ELYETTE C President 5800 BEACH BLVD # 203-349, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 5800 BEACH BLVD # 203-107, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 123 MAGNOLIA BLUFF AVE, JACKSONVILLE, FL 32211 No data
CANCEL ADM DISS/REV 2006-01-04 No data No data
CHANGE OF MAILING ADDRESS 2006-01-04 123 MAGNOLIA BLUFF AVE, JACKSONVILLE, FL 32211 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-08-20
REINSTATEMENT 2006-01-04
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-07-25
Domestic Non-Profit 2000-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State