Search icon

KINGDOM VISION PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM VISION PROJECT, 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: 06 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N06000009430
FEI/EIN Number 010810020

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

Address: 9737 NW 41st Street, DORAL, FL, 33178, US
Mail Address: 9737 NW 41ST STREET, SUITE 132, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEY STEFFON D Executive Director 9737 NW 41st Street, DORAL, FL, 33178
Mckenzie Colleen Director 9737 NW 41st Street, DORAL, FL, 33178
Josey Steffon Agent 9236 SW 215th Terrace, Cutler Bay Fl, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040254 G.W.I.M. ARTS ACADEMY EXPIRED 2012-04-28 2017-12-31 - 9737 NW 41ST STREET, SUITE 132, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9236 SW 215th Terrace, Cutler Bay Fl, FL 33189 -
CHANGE OF MAILING ADDRESS 2015-04-14 9737 NW 41st Street, 132, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-09-14 Josey, Steffon -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 9737 NW 41st Street, 132, DORAL, FL 33178 -
AMENDMENT 2010-02-26 - -
AMENDMENT AND NAME CHANGE 2009-03-30 KINGDOM VISION PROJECT, INC. -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-09-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State