Entity Name: | UNITED ASSEMBLIES OF JESUS CHRIST, 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: | 07 Feb 2006 (19 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: | N06000001264 |
FEI/EIN Number |
680627004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15360 SW 23RD AVE RD, OCALA, FL, 34473-4275, US |
Mail Address: | 15360 SW 23RD AVE RD, OCALA, FL, 34473-4275, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADRO NELSON Jr. | President | 15360 SW 23RD AVE RD, OCALA, FL, 344734275 |
PADRO NELSON Jr. | Director | 15360 SW 23RD AVE RD, OCALA, FL, 344734275 |
CORTES NESTOR | Vice President | 641 MARION OAKS BLVD, OCALA, FL, 34473 |
TIRADO ROSITA | Director | 6821 SE 54TH ST, OCALA, FL, 34472 |
CORTES LIZETTE Jr. | Director | 641 MARION OAKS BLVD, OCALA, FL, 34473 |
PADRO LUZ | Treasurer | 15360 SW 23RD AVE RD, OCALA, FL, 34473 |
PADRO ELIZABETH | Secretary | 622 ROSECLIFF CIRCLE, SANFORD, FL, 32773 |
PADRO NELSON Jr. | Agent | 15360 SW 23RD AVE RD, OCALA, FL, 344734275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-27 | PADRO, NELSON, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 15360 SW 23RD AVE RD, OCALA, FL 34473-4275 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 15360 SW 23RD AVE RD, OCALA, FL 34473-4275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 15360 SW 23RD AVE RD, OCALA, FL 34473-4275 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-27 |
AMENDED ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-23 |
ANNUAL REPORT | 2009-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State