Search icon

OIL OF JOY FULL GOSPEL PROPHETIC PREACHING MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OIL OF JOY FULL GOSPEL PROPHETIC PREACHING 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: 29 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N01000003694
FEI/EIN Number 593731695

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

Address: 1740 WEST 1ST STREET, N/A, JACKSONVILLE, FL, 32209
Mail Address: 330 East 46th Street, N/A, JACKSONVILLE, FL, 32208, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL CHARITY M President 2285 WEST 15TH STREET, JACKSONVILLE, FL, 32209
BALL CHARITY M Director 2285 WEST 15TH STREET, JACKSONVILLE, FL, 32209
TAYLOR JOYCE E Vice President 330 East 46th Street, JACKSONVILLE, FL, 32208
TAYLOR JOYCE E Treasurer 330 East 46th Street, JACKSONVILLE, FL, 32208
Taylor Ronald D Chief Executive Officer 330 East 46th Street, JACKSONVILLE, FL, 32208
ANDERSON SANDRA T Secretary 1464 RAVEN DR. S, JAKSONVILLE, FL, 32218
ANDERSON SANDRA T Treasurer 1464 RAVEN DR. S, JAKSONVILLE, FL, 32218
TAYLOR Ronald D Treasurer 330 East 46th Street, JACKSONVILLE, FL, 32208
TAYLOR JOYCE M Secretary 330 East 46th Street, JACKSONVILLE, FL, 32208
TAYLOR RONALD D Agent 330 East 46th Street, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 330 East 46th Street, JACKSONVILLE, FLORIDA, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2020-05-22 - -
CHANGE OF MAILING ADDRESS 2020-05-22 1740 WEST 1ST STREET, N/A, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2020-05-22 TAYLOR, RONALD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 1740 WEST 1ST STREET, N/A, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-12-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-05-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State