Entity Name: | J & W DRUG & PRISON 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: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N02000001906 |
FEI/EIN Number |
010619393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 693 SPRUCE STREET, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 693 SPRUCE STREET, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON JOHN H | President | 693 SPRUCE STREET, NEW SMYRNA BEACH, FL, 321686527 |
LAWSON JOHN H | Director | 693 SPRUCE STREET, NEW SMYRNA BEACH, FL, 321686527 |
CARSON WILLIE | Secretary | 409 HICKORY ST., NEW SMYRNA BEACH, FL, 32168 |
CARSON WILLIE | Treasurer | 409 HICKORY ST., NEW SMYRNA BEACH, FL, 32168 |
CARSON WILLIE | Director | 409 HICKORY ST., NEW SMYRNA BEACH, FL, 32168 |
LAWSON NORMA | Director | 693 SPRUCE ST, NEW SMYRNA BEACH, FL, 321686527 |
LAWSON JOHN H | Agent | 693 SPRUCE ST, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2010-08-18 | - | - |
AMENDMENT | 2010-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-23 | 693 SPRUCE STREET, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2010-02-23 | 693 SPRUCE STREET, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-02 | 693 SPRUCE ST, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-03 | LAWSON, JOHN H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-18 |
Amendment | 2010-08-18 |
Amendment | 2010-04-30 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State