Search icon

MEDART ASSEMBLY OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDART ASSEMBLY OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: N01000006641
FEI/EIN Number 592877790

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

Address: 4647 CRAWFORDVILLE HWY., CRAWFORDVILLE, FL, 32327, US
Mail Address: P.O. BOX 190, CRAWFORDVILLE, FL, 32326, US
ZIP code: 32327
City: Crawfordville
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hicks Jon C Deac 558 Jack Crum Rd, CRAWFORDVILLE, FL, 32327
Roberts Chenye Deacon 39 Wigeon Way, CRAWFORDVILLE, FL, 32327
Sellner Loren Jr. Deac 64 Allen Harvey Rd, CRAWFORDVILLE, FL, 32327
CHISLER NICHOLAS F President 32 SAVANNAH FOREST CIRCLE, CRAWFORDVILLE, FL, 32327
Ward John Jr. Deac 127 Shepards Easement, CRAWFORDVILLE, FL, 32327
Lovel Ben Trustee 4409 Coastal Hwy, Crawfordville, FL, 32327
Chisler Nicholas F Agent 32 SAVANNAH FOREST CIRCLE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 32 SAVANNAH FOREST CIRCLE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Chisler, Nicholas F -
CHANGE OF MAILING ADDRESS 2005-01-07 4647 CRAWFORDVILLE HWY., CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17354.18
Total Face Value Of Loan:
17354.18

Tax Exempt

Employer Identification Number (EIN) :
59-2877790
Classification:
Religious Organization
Ruling Date:
1964-08

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,354.18
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,354.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,541.03
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $17,354.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State