Search icon

AMAZING GRACE WORLD MISSIONS INC. - Florida Company Profile

Company Details

Entity Name: AMAZING GRACE WORLD MISSIONS 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 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N01000004689
FEI/EIN Number 562296563

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

Mail Address: 2313 HOME AGAIN ROAD, APOPKA, FL, 32712, US
Address: 5310 silver star rd., po box 581138, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francisque Nixon Exec 2313 HOME AGAIN ROAD, APOPKA, FL, 32712
Capi Smane Auth 5342 falling water trail, ORLANDO, FL, 32818
Ifraenne Rubin Assi 5812 Rywood dr., ORLANDO, FL, 32810
Viergela Pierre Chief Financial Officer 2313 Home again rd, Apopka, FL, 32712
Pierre Dosuld Chie 2375 SW. 42nd Way, Gainesville, FL, 32712
FRANCISQUE NIXON Agent 2313 HOME AGAIN ROAD, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017440 AMAZING GRACE WORLD CHURCH LLC EXPIRED 2019-02-02 2024-12-31 - 2313 HOME AGAIN RD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5310 silver star rd., po box 581138, Orlando, FL 32808 -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 FRANCISQUE, NIXON -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-27 - -

Documents

Name Date
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State