Entity Name: | GREATER FAITH KINGDOM BUILDERS, 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: | 11 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N04000009621 |
FEI/EIN Number |
201628701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 Martin Luther King Blvd. NE, WINTER HAVEN, FL, 33881, US |
Mail Address: | 2011 9TH CT. NE, Winter Haven, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BOBBIE J | Secretary | 3242 SOUTH AVE, BARTOW, FL, 33830 |
HOPKINS CORETTA T | President | 1506 Ave D NE, WINTER HAVEN, FL, 33881 |
Bennett Ulysses S | Agent | 2011 9TH CT. NE, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 2011 9TH CT. NE, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 137 Martin Luther King Blvd. NE, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 137 Martin Luther King Blvd. NE, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Bennett, Ulysses S | - |
AMENDMENT AND NAME CHANGE | 2018-08-27 | GREATER FAITH KINGDOM BUILDERS, INC | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
Amendment and Name Change | 2018-08-27 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State