Search icon

PAZ CHURCH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: PAZ CHURCH 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: N02000001794
FEI/EIN Number 043615745

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

Address: 23269 STATE ROAD 7, BOCA RATON, FL, 33428, US
Mail Address: 10141 UMBERLAND PL, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANA JOUBERTO President 10141 UMBERLAND PL, BOCA RATON, FL, 33428
DELANA PATRICIA B Secretary 10141 UMBERLAND PL, BOCA RATON, FL, 33428
DELANA JOUBERTO Agent 10141 UMBERLAND PL, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900287 MICA - MINISTERIO INTERNACIONAL CATEDRAL DE ADORACAO CROSS NAME INTERNATIONAL MINISTRY WORSHIP CATHEDRAL EXPIRED 2008-02-12 2013-12-31 - 1860 NE 39TH ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 23269 STATE ROAD 7, 117, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-01-04 23269 STATE ROAD 7, 117, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 10141 UMBERLAND PL, BOCA RATON, FL 33428 -
NAME CHANGE AMENDMENT 2019-03-07 PAZ CHURCH FLORIDA INC -
AMENDMENT AND NAME CHANGE 2018-02-26 IGREJA DA PAZ FLORIDA INC -
REGISTERED AGENT NAME CHANGED 2007-04-28 DELANA, JOUBERTO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
Name Change 2019-03-07
ANNUAL REPORT 2019-02-04
Amendment and Name Change 2018-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State