Entity Name: | PARTNERS IN PRAYER, 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 Aug 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N03000006592 |
FEI/EIN Number |
510476739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2325 West Pensacola Street, Tallahassee, FL, 32304, US |
Mail Address: | 2325 West Pensacola Street, MIDWAY, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRICK LORENZO | Chief Executive Officer | 2325 West Pensacola Street, Tallahassee, FL, 32304 |
Myrick Annie | Exec | 3272 Sugar Berry Way, Tallahassee, FL, 32308 |
MYRICK LORENZO | Agent | 2325 West Pensacola Street, MIDWAY, FL, 32304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091778 | HOUSE OF PRAYER | EXPIRED | 2012-09-19 | 2017-12-31 | - | 625 PONDEROSA CIRCLE, MIDWAY, FL, 32341 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 2325 West Pensacola Street, Apt. #161, MIDWAY, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 2325 West Pensacola Street, Apt. #161, Tallahassee, FL 32304 | - |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 2325 West Pensacola Street, Apt. #161, Tallahassee, FL 32304 | - |
CANCEL ADM DISS/REV | 2006-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-06-25 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State