Search icon

CONQUERING GOSPEL CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CONQUERING GOSPEL CHURCH 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N04000006015
FEI/EIN Number NOT APPLICABLE

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

Address: 4942 Dallen Lea Drive, JACKSONVILLE, FL, 32208, US
Mail Address: P.O. Box 13164, JACKSONVILLE, FL, 32206-1164, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long Jimmie LSr. President 4942 Dallen Lea Drive, Jacksonville, FL, 32208
LONG JOYCE D Sec 6809 Cavalier Rd., Jacksonville, FL, 32208
James Felicia L Director 1580 BrookForest Dr., Jacksonville, FL, 32208
Long Jennifer DSr. Vice President 4942 Dallen Lea Drive, Jacksonville, FL, 32208
LONG JIMMIE L Agent 4942 Dallen Lea drive, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 4942 Dallen Lea drive, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-09-23 LONG, JIMMIE LSR. -
PENDING REINSTATEMENT 2010-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-08-31
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State