Search icon

MIRACLE TEMPLE OF DELIVERANCE, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE TEMPLE OF DELIVERANCE, 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 16 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: N06000004100
FEI/EIN Number 204153098

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

Address: 405 W. Oak Avenue, PANAMA CITY, FL, 32401, US
Mail Address: PO BOX 35484, PANAMA CITY, FL, 32412
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIAS COREY W Director 2417 OAK TREE COURT, PANAMA CITY, FL, 32404
TOBIAS SARA L Director 2417 OAK TREE COURT, PANAMA CITY, FL, 32404
TOBIAS DOROTHY M Director 5153 MARLA DR, PANAMA CITY, FL, 32404
TOBIAS COREY W Agent 2417 OAK TREE COURT, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 405 W. Oak Avenue, PANAMA CITY, FL 32401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000384374 LAPSED 2015-CA-1320 FOURTEENTH JUDICIAL CIRCUIT 2016-05-13 2021-06-23 $25958.13 MAN, LLC, 2309 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408

Documents

Name Date
Voluntary Dissolution 2016-06-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State