Entity Name: | WAVE MINISTRY 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: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N06000013172 |
FEI/EIN Number |
760814309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 Alsobrook St, Plant City, FL, 33563, US |
Mail Address: | 2101 CANDIS RD, Plant City, FL, 33565, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon Andrew JSr. | Vice President | 3605 COVINGTON LN., LAKELAND, FL, 33810 |
DIXON CYNTHIA L | President | 2101 CANDIS RD, PLANT CITY, FL, 33565 |
BUSH REGINALD R | Officer | 1404 PLANTATION CIR APT 1302, PLANT CITY, FL, 33566 |
WILSON, Jerome Sr. | Chief Financial Officer | 1131 ENCHANTED DR, Lakeland, FL, 33801 |
WILSON, MARTHA | Officer | 1131 ENCHANTED DR, Lakeland, FL, 33801 |
Dixon Andrew JSr. | Agent | 2101 CANDIS RD, Plant City, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077345 | WAVE MINISTRY INC | EXPIRED | 2013-08-02 | 2018-12-31 | - | POBOX 93192, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1302 Alsobrook St, Plant City, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 2101 CANDIS RD, Plant City, FL 33565 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Dixon, Andrew J, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-28 | 1302 Alsobrook St, Plant City, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-09-11 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State