Search icon

WAVE MINISTRY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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