Search icon

CONTINUAL OUTPOURING INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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