Search icon

MCCOLLUM MISSIONARY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MCCOLLUM MISSIONARY MINISTRIES, 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: 27 Dec 1983 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N00601
FEI/EIN Number 592551415

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

Address: 1803 SWANN AVE, ORLANDO, FL, 32809, US
Mail Address: 1803 SWANN AVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOLLUM LINDA L Director 1803 SWANN AVE., ORLANDO, FL, 32809
MCCOLLUM JATHAN Secretary 1803 SWANN AVENUE, ORLANDO, FL, 32809
MCCOLLUM JATHAN Treasurer 1803 SWANN AVENUE, ORLANDO, FL, 32809
MCCOLLUM JATHAN Director 1803 SWANN AVENUE, ORLANDO, FL, 32809
MCCOLLUM LEE ANNA President 1803 SWANN AVE., ORLANDO, FL, 32809
MCCOLLUM LEE ANNA Director 1803 SWANN AVE., ORLANDO, FL, 32809
MERRITT SHERYL Agent 1803 SWANN AVENUE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900473 STREETS(Z) INTERNATIONAL EXPIRED 2008-03-31 2013-12-31 - 2020 36TH ST, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-15 1803 SWANN AVENUE, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 1803 SWANN AVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1999-03-10 1803 SWANN AVE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 1994-04-25 MERRITT, SHERYL -
REINSTATEMENT 1989-06-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-02-15
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State