Entity Name: | ALL IN THE WORD FAITH MINISTRIES COGIC, 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: | 03 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N07000011559 |
FEI/EIN Number |
743245413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 MARTIN LUTHER KING BLVD., DAYTONA BEACH, FL, 32114 |
Mail Address: | PO BOX 250157, HOLLY HILL, FL, 32125 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS LAUNDSY S | President | 1220 CADILLAC DRIVE, DAYTONA BEACH, FL, 32117 |
JANIE WILLIAMS | Vice President | 1220 CADILLAC DR., DAYTONA BEACH, FL, 32117 |
KIMKESIA MORGAN | Secretary | 14365 QUEENSIDE STREET, ORLANDO, FL, 32825 |
SYLVIA STEWARD Q | Secretary | 555 FAIR MOUNT RORD, DAYTONA BEACH, FL, 32144 |
PATRICIA HILL | Manager | 717 ELLEN STREET, DAYTONA BEACH, FL, 32114 |
WILLIAMS LAUNDSY SR. P | Agent | 1220 CADILLAC DRIVE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2012-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 509 MARTIN LUTHER KING BLVD., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-20 | WILLIAMS, LAUNDSY SR. PASTOR | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 509 MARTIN LUTHER KING BLVD., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-10 |
Amendment | 2012-02-06 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-07-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-07-07 |
Domestic Non-Profit | 2007-12-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State