Search icon

JESSE MCCREE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: JESSE MCCREE MINISTRIES 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: 09 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N06000005055
FEI/EIN Number NOT APPLICABLE

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

Address: 4075-B L B McLeod Rd., ORLANDO, FL, 32811, US
Mail Address: 4075-B L B McLeod Rd., ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREE JESSE L President 1537 RIDGE POINT DRIVE, ORLANDO, FL, 32808
LOYD TONYA Vice President 1537 RIDGE POINT DRIVE, ORLANDO, FL, 32808
McCree Jesse L Agent 1537 Ridge Pointe Drive, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103602 TRUTH GEAR ACTIVE 2023-08-31 2028-12-31 - 4075-B L B MCLEOD RD., ORLANDO, FL, 32811
G23000008965 GLOBAL IMPACT TRAINING CENTER ACTIVE 2023-01-19 2028-12-31 - 1537 RIDGE POINTE DR., ORLANDO, FL, 32808
G12000008349 GLOBAL IMPACT TRAINING CENTER EXPIRED 2012-01-24 2017-12-31 - 1537 RIDGE POINT DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 1537 Ridge Pointe Drive, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2023-08-24 4075-B L B McLeod Rd., ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 4075-B L B McLeod Rd., ORLANDO, FL 32811 -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-06-22 - -

Documents

Name Date
ANNUAL REPORT 2023-08-24
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-06-22
ANNUAL REPORT 2012-09-28
REINSTATEMENT 2011-03-10
ANNUAL REPORT 2007-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State