Entity Name: | CONTINUAL OUTPOURING INTERNATIONAL 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: | 01 Sep 2006 (19 years ago) |
Date of dissolution: | 13 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | N06000009329 |
FEI/EIN Number |
205493589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1908 W Busch Blvd, Tampa, FL, 33612, US |
Mail Address: | P. O. Box 6551, C/O Carlos Sims, Seffner, FL, 33583, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS LYNNE | Director | P. O. Box 6551, Seffner, FL, 33583 |
Lambropoulos Kenya | Inte | 8061 Olive Brook Dr, Wesley Chapel, FL, 33545 |
Anderson Sequoya | Director | 10007 N 10th St., Tampa, FL, 33612 |
Small Shanika | Director | 4311 Mariners Cove Court, Tampa, FL, 33610 |
Lambropoulos Nico E | Director | 8061 Olive Brook Dr, Winter Haven, FL, 33545 |
SIMS CARLOS E | Agent | 1908 W Busch Blvd, Tampa, FL, 33612 |
SIMS CARLOS E | Past | P. O. Box 6551, Seffner, FL, 33583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1908 W Busch Blvd, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1908 W Busch Blvd, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1908 W Busch Blvd, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | SIMS, CARLOS E | - |
AMENDMENT AND NAME CHANGE | 2011-03-16 | CONTINUAL OUTPOURING INTERNATIONAL MINISTRIES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-13 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State