Search icon

ZION WORLD WIDE MISSION INC. - Florida Company Profile

Company Details

Entity Name: ZION WORLD WIDE MISSION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2006 (19 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: N06000002251
FEI/EIN Number 204414098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 Winderley Pl, Suite 203-205, Maitland, FL, 32751, US
Mail Address: 108 SHAW ST., GREENVILLE, SC, 29609, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERALUS DELINX Agent 555 Winderley Pl, Maitland, FL, 32751
MERALUS DELINX President 555 Winderley Pl, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047269 ZION SECURITY ACADEMY EXPIRED 2012-05-21 2017-12-31 - 4439 OLD WINTER GARDEN RD, SUITE-A, ORLANDO, FL, 32811
G10000045879 ZION COMMUNITY SERVICES EXPIRED 2010-05-25 2015-12-31 - P.O.BOX 136797, CLERMONT, FL, 32839
G09000175766 HOLY INTERNATIONAL BAPTIST CHURCH OF ZION EXPIRED 2009-11-16 2014-12-31 - P.O.BOX 136797, CLERMONT, FL, 34713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 555 Winderley Pl, Suite 203-205, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 555 Winderley Pl, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-03-09 555 Winderley Pl, Suite 203-205, Maitland, FL 32751 -
AMENDMENT 2007-08-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State