Entity Name: | LIVING IN CHRIST 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: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N05000000872 |
FEI/EIN Number |
593796062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6222 E. COLUMBUS DR., TAMPA, FL, 33619, US |
Mail Address: | P.O. Box 2488, Brandon, FL, 33509, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAINER CHESTER | President | 5910 12th Avenue S., TAMPA, FL, 33619 |
GAINER CHESTER | Treasurer | 5910 12th Avenue S., TAMPA, FL, 33619 |
GAINER CHESTER | Director | 5910 12th Avenue S., TAMPA, FL, 33619 |
JENKINS MILTON | Officer | 2317 CLEMENT RD., LUTZ, FL, 33549 |
GAINER SHAYLA N | Chief Financial Officer | 5910 12th Avenue S., TAMPA, FL, 33619 |
GAINER ISAIH L | Chief Executive Officer | 4767 PURITAN CIRCLE, TAMPA, FL, 33617 |
GAINER ISAIH L | Agent | 4767 PURITAN CIRCLE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 6222 E. COLUMBUS DR., TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 6222 E. COLUMBUS DR., TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-09 | GAINER, ISAIH L | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-09 | 4767 PURITAN CIRCLE, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-05-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-05-09 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State