Search icon

(WBTM) WORSHIPERS BY THE MULTITUDES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AKINS PAMELA Director 4119 W JEFFERSON ST, ORLANDO, FL, 32805
AKINS PAMELA Agent 4119 W JEFFERSON ST, ORLANDO, FL, 32805

Fictitious Names

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

Events

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. -

Documents

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