Entity Name: | K-LIFE OF ST. PETERSBURG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 06 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N00000007362 |
FEI/EIN Number |
593663810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 19th Ave North, St Petersburg, FL, 33704, US |
Mail Address: | 1353 LAKESHORE DR, BRANSON, MO, 65616 |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
K-Life Ministries, Inc | Agent | 170 19TH AVENUE NORTH, ST PETERSBURG, FL, 33704 |
Williamson Kyle | President | 151 Sapling Dr, Branson, MO, 65616 |
Ford Don | KLIF | 1715 Timberlake Rd., Branson, MO, 65616 |
Keefer Mark | Treasurer | 4830 3rd Avenue North, St Petersburg, FL, 33713 |
Tomlinson Loyd / Marcie | Boar | 142 19th Avenue North, St Petersburg, FL, 33704 |
Marcin Lance / Susan | Boar | 126 9th Avenue NE, St Petersburg, FL, 33701 |
Kinney Daryn / Valeri | Boar | 3931 28th Avenue North, St. Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | K-Life Ministries, Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 170 19th Ave North, St Petersburg, FL 33704 | - |
AMENDMENT | 2011-11-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-25 | 170 19TH AVENUE NORTH, ST PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2010-08-12 | 170 19th Ave North, St Petersburg, FL 33704 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-01 |
AMENDED ANNUAL REPORT | 2016-09-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-05-22 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-16 |
Amendment | 2011-11-30 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State