Entity Name: | EMPOWERED FOR PURPOSE MINISTRIES INCORPORATED |
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: | 25 Jul 2007 (18 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: | N07000007366 |
FEI/EIN Number |
753255060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10809 Sailbrooke Dr., Riverview, FL, 33579, US |
Mail Address: | 2605 E 11th Ave, Apt B, Tampa, FL, 33605, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON DENNIS RPASTOR | President | 10809 Sailbrooke Dr., Riverview, FL, 33579 |
NORTON DENNIS RPASTOR | Chief Executive Officer | 10809 Sailbrooke Dr., Riverview, FL, 33579 |
Brown Yvette M | Trustee | 2605 E 11th Ave, Tampa, FL, 33605 |
SIMPSON SIDNEY | Trustee | 8204 ENDIVE AVE, TAMPA, FL, 33619 |
Brown Yvette M | Agent | 2605 E 11th Ave, Tampa, FL, 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032389 | T.E.A.C.H. INSTITUTE | EXPIRED | 2012-03-29 | 2017-12-31 | - | P.O. BOX 3861, BRANDON, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 10809 Sailbrooke Dr., Riverview, FL 33579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 2605 E 11th Ave, Apt B, Tampa, FL 33605 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Brown, Yvette M | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 10809 Sailbrooke Dr., Riverview, FL 33579 | - |
AMENDMENT | 2015-10-02 | - | - |
REINSTATEMENT | 2010-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-08-28 |
AMENDED ANNUAL REPORT | 2017-06-27 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-08 |
Amendment | 2015-10-02 |
ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State