Entity Name: | FOCUS LIFE CHURCH, 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: | 29 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2019 (6 years ago) |
Document Number: | N05000012958 |
FEI/EIN Number |
204002015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 W Cypress St, Tampa, FL, 33607, US |
Mail Address: | P.O. Box 13846, Tampa, FL, 33681, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWE BRANDON | Treasurer | 7311 S. Sherrill St., Tampa, FL, 33616 |
HUGHES CARLOS | Chairman | 13006 Oakmont Wood Ct., Riverview, FL, 33579 |
THOMPSON RAMON | Secretary | 3517 W. Paxton Ave., TAMPA, FL, 33611 |
HUGHES WAYDIA | Treasurer | 13006 Oakmont Wood Ct., Riverview, FL, 33579 |
MCGUIRK BILL | Treasurer | 4424 W. ROGERS AVE., TAMPA, FL, 33611 |
HUGHES CARLOS | Agent | 13006 Oakmont Wood Ct., Riverview, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 13006 Oakmont Wood Ct., Riverview, FL 33579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 4401 W Cypress St, Tampa, FL 33607 | - |
AMENDMENT AND NAME CHANGE | 2019-01-02 | FOCUS LIFE CHURCH, INC. | - |
AMENDMENT | 2014-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 4401 W Cypress St, Tampa, FL 33607 | - |
AMENDMENT AND NAME CHANGE | 2011-08-12 | BETHESDA TABERNACLE UNITED PENTECOSTAL CHURCH INCORPORATED | - |
REGISTERED AGENT NAME CHANGED | 2011-08-12 | HUGHES, CARLOS | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-26 |
ANNUAL REPORT | 2019-04-01 |
Amendment and Name Change | 2019-01-02 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-12 |
Amendment | 2014-10-06 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State