Search icon

PARTNERS IN PRAYER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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