Search icon

WORD OF HEALING MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: WORD OF HEALING 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N04000001900
FEI/EIN Number 331081622

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

Address: 636 RANNEY AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 636 RANNEY AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL S Chairman 636 RANNEY AVE, DAYTONA, FL, 32114
JONES-TAYLOR PAMALA P Chairman 636 RANNEY AVE, DAYTONA, FL, 32114
FAIRCLOTH BRIAN E Secretary 2800 OCEAN SHORE BLVD. #10, ORMAOND BEACH, FL, 32176
TAYLOR MICHAEL S Agent 636 RANNEY AVE, DAYTONA, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 636 RANNEY AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2010-04-26 636 RANNEY AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 636 RANNEY AVE, DAYTONA, FL 32114 -
REINSTATEMENT 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-02-05
Domestic Non-Profit 2004-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State