Search icon

JESUS TO ALL NATIONS, INC. - Florida Company Profile

Company Details

Entity Name: JESUS TO ALL NATIONS, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N07000003841
FEI/EIN Number 208877079

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

Address: 7118 Forty Banks Road, ST. CLOUD, FL, 34773, US
Mail Address: 7118 Forty Banks Road, ST. CLOUD, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Towe LISA ARev. President 7118 Forty Banks Road, ST. CLOUD, FL, 34773
Truelove Miranda S Secretary 7118 Forty Banks Road, ST. CLOUD, FL, 34773
Towe Colton W Treasurer 7118 Forty Banks Road, ST. CLOUD, FL, 34773
Towe LISA ARev. Agent 7118 Forty Banks Road, ST. CLOUD, FL, 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062645 ROCK CHURCH RADIO EXPIRED 2012-06-22 2017-12-31 - 1946 LAZY OAKS LOOP, SAINT CLOUD, FL, 34771
G12000062650 ROCK CHURCH ORLANDO EXPIRED 2012-06-22 2017-12-31 - 1946 LAZY OAKS LOOP, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 Towe, LISA A, Rev. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 7118 Forty Banks Road, ST. CLOUD, FL 34773 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 7118 Forty Banks Road, ST. CLOUD, FL 34773 -
CHANGE OF MAILING ADDRESS 2016-04-26 7118 Forty Banks Road, ST. CLOUD, FL 34773 -
AMENDMENT AND NAME CHANGE 2010-03-08 JESUS TO ALL NATIONS, INC. -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-21
Amendment and Name Change 2010-03-08
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State