Entity Name: | (WBTM) WORSHIPERS BY THE MULTITUDES, 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: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N06000000369 |
FEI/EIN Number |
204123844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4119 W JEFFERSON ST, ORLANDO, FL, 32805, US |
Mail Address: | 4119 W JEFFERSON ST, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKINS PAMELA | Director | 4119 W JEFFERSON ST, ORLANDO, FL, 32805 |
AKINS PAMELA | Agent | 4119 W JEFFERSON ST, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000081722 | RUACH DANCE APPAREL | EXPIRED | 2019-08-01 | 2024-12-31 | - | 130 LIVE OAKS BLVD, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 4119 W JEFFERSON ST, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 4119 W JEFFERSON ST, ORLANDO, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-15 | 4119 W JEFFERSON ST, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-15 | AKINS, PAMELA | - |
CANCEL ADM DISS/REV | 2010-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2007-02-08 | (WBTM) WORSHIPERS BY THE MULTITUDES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-06-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-06-15 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-04-02 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State