Search icon

UNITED ASSEMBLIES OF JESUS CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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