Entity Name: | METAPHYSICAL CHAPEL OF SOUTH FLORIDA, 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: | 29 Dec 1983 (41 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | N00659 |
FEI/EIN Number |
592666186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 SW 9th Ave, (c/o Sunshine Cathedral), FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 1309 SW 8th Ave, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTMAN KEVIN | President | 1309 SW 8TH AVENUE, FORT LAUDERDALE, FL, 33315 |
Jack Tim | Secretary | 2439 monroe st, Hollywood, FL, 33020 |
Soldano-Thorn Toni M | Treasurer | 2445 SW 18th Terrace, Fort Lauderdale, FL, 33315 |
Pittman Kevin L | Agent | 1309 SW 8th Ave, Fort Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 1480 SW 9th Ave, (c/o Sunshine Cathedral), FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 1309 SW 8th Ave, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | Pittman, Kevin L | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 1480 SW 9th Ave, (c/o Sunshine Cathedral), FORT LAUDERDALE, FL 33315 | - |
NAME CHANGE AMENDMENT | 2008-04-18 | METAPHYSICAL CHAPEL OF SOUTH FLORIDA, INC. | - |
AMENDED AND RESTATEDARTICLES | 1989-06-08 | - | - |
AMENDMENT | 1986-06-30 | - | - |
REINSTATEMENT | 1985-08-28 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State