Search icon

FULFILLING GOD'S PURPOSE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FULFILLING GOD'S PURPOSE CHURCH, 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: 31 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: N02000004202
FEI/EIN Number 020632533

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

Address: 501 S Kingsway Rd, seffner, FL, 33584, US
Mail Address: 501 S Kingsway Rd, seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JANICE President 6209 N 22ND ST, TAMPA, FL, 33610
BAKER JANICE Director 6209 N 22ND ST, TAMPA, FL, 33610
Baker Bruce NJr. Treasurer 6209 N 22nd, Tampa, FL, 33610
Baker Bruce NJr. Director 6209 N 22nd, Tampa, FL, 33610
mitchell latika R Secretary 3624 e fern street, tampa, FL, 33610
mitchell latika R Director 3624 e fern street, tampa, FL, 33610
XAVIER MITCHELL Director 3624 E Fern Street, TAMPA, FL, 33610
XAVIER MITCHELL Treasurer 3624 E Fern Street, TAMPA, FL, 33610
PERKINS JANICE Agent 6209 N 22ND ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Glover, JANICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 501 S Kingsway Rd, seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2021-05-11 501 S Kingsway Rd, seffner, FL 33584 -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-21
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-03-05
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-06-19
ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2012-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State