Entity Name: | EGLISE EVANGELIQUE, 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: | 21 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N07000011317 |
FEI/EIN Number |
320224431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11965 Collier Blvd, NAPLES, FL, 34116, US |
Mail Address: | 11965 Collier Blvd, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUPLAN INOUALIEN | President | 5005 CATALINA CT., NAPLES, FL, 34112 |
GUERRIER JOCELET | Secretary | 14519 ABIAKA WAY, NAPLES, FL, 34114 |
JOHN A. GARNER W | Agent | 800 LAUREL OAK DR., STE.303, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 800 LAUREL OAK DR., STE.303, 303, NAPLES, FL 34108 | - |
REINSTATEMENT | 2022-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 11965 Collier Blvd, 3, NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | JOHN A., GARNER WJR,ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-23 | 11965 Collier Blvd, 3, NAPLES, FL 34116 | - |
REINSTATEMENT | 2011-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-04-04 |
ANNUAL REPORT | 2020-08-23 |
ANNUAL REPORT | 2019-06-02 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-05-29 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State