Entity Name: | PRAYER INTERCESSORY CENTER 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: | 01 Oct 2002 (23 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: | N02000007529 |
FEI/EIN Number |
020649465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8152 Veramanth Road, JACKSONVILLE, 32211, UN |
Mail Address: | 8152 Vermanth Rd., JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Everett Dorothy | Secretary | 1675 West Eight street, JACKSONVILLE, FL, 32209 |
RACKLEY MELYNDA L | Director | 1700 MINDANDO DR. APT. 411, JACKSONVILLE, FL, 32246 |
YOUNG FREDDIE | Chairman | 10540 LOYOLA DRIVE, JACKSONVILLE, FL, 32216 |
ROBINSON DURDEN BONITA I | Director | 7665 Arble Drive, JACKSOVNILLE, FL, 32211 |
Patrick Maxine F | Officer | 7265 Calvin street, Jacksonville, FL, 32208 |
YOUNG BETTY F | Agent | 8152 Vermanth Rd., JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 8152 Veramanth Road, JACKSONVILLE 32211 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 8152 Veramanth Road, JACKSONVILLE 32211 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 8152 Vermanth Rd., JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | YOUNG, BETTY F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State