Search icon

WORD OF POWER DELIVERANCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WORD OF POWER DELIVERANCE CENTER, 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: 10 Apr 2001 (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: N01000002500
FEI/EIN Number 010615115

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

Address: 9423 JAY HAWK LANE, JACKSONVILLE, FL, 32221
Mail Address: 7777 NORMANDY BLVD., APT. #1108, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER LESSIE EDr. Director 7777 NORMANDY BLVD. APT. #1108, JACKSONVILLE, FL, 32221
GAY ALBERT E Officer 9423 JAY HAWK LANE, JACKSONVILLE, FL, 32221
GAY VALERIE D Officer 9423 JAY HAWK LANE, JACKSONVILLE, FL, 32221
WILSON SHANNON Agent 20651 WORMACK RD, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-09 9423 JAY HAWK LANE, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 9423 JAY HAWK LANE, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 20651 WORMACK RD, DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State