Search icon

THE GLORIOUS KINGDOM INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: THE GLORIOUS KINGDOM INTERNATIONAL, 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N07000005482
FEI/EIN Number 300316798

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

Address: 139 BOB THOMAS CIRCLE, SANFORD, FL, 32771, US
Mail Address: 139 BOB THOMAS CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLON-DAMES OLETHA G President 139 BOB THOMAS CIRCLE, SANFORD, FL, 32771
DEBOSE DASHAWN C Vice President 139 BOB YHOMAS CIRCLE, SANFORD, FL, 32771
BRYANT JENA Secretary 12718 LONGCREST DRIVE, RIVERVIEW, FL, 33579
DAMES QUINDARIUS J Treasurer 139 BOB THOMAS CIRCLE, SANFORD, FL, 32771
DAMES QUINTAVIUS J Director 139 BOB THOMAS CIRCLE, SANFORD, FL, 32771
WELLON-DAMES OLETHA G Agent 139 BOB THOMAS CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020302 FRESH START TRANSITIONAL PROGRAM EXPIRED 2017-02-24 2022-12-31 - 929, DAYTONA BEACH, FL, 32114
G17000020308 KINGDOM BUILDERS OUTREACH EXPIRED 2017-02-24 2022-12-31 - 929, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-07-07 - -
CHANGE OF MAILING ADDRESS 2021-07-06 139 BOB THOMAS CIRCLE, SANFORD, FL 32771 -
AMENDMENT AND NAME CHANGE 2021-07-06 THE GLORIOUS KINGDOM INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 139 BOB THOMAS CIRCLE, SANFORD, FL 32771 -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-03-03 GLORIOUS KINGDOM DELIVERANCE WORSHIP CENTER, INC. -

Documents

Name Date
Amendment and Name Change 2021-07-06
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-09-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-02-10
Name Change 2014-03-03
REINSTATEMENT 2014-02-17
ANNUAL REPORT 2011-04-26
Amendment 2010-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State