Entity Name: | HIS KINGDOM COME MINISTRIES, 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: | 06 Dec 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: | N07000011692 |
FEI/EIN Number |
261538944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11755 Cedar Street, DUNNELLON, FL, 34432, US |
Mail Address: | PO Box 625, DUNNELLON, FL, 34430, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON MYRTICE E | ELD | 9178 N COMMODORE DR, CITRUS SPRINGS, FL, 34434 |
ROBINSON DALLAS | ELD | 9178 N COMMODORE DR, CITRUS SPRINGS, FL, 34434 |
COHEN ROBERT A | Director | 111 W MAIN ST SUITE 207, INVERNESS, FL, 34450 |
Powell Alexander I | Admi | 6563 SW 129th LN, Ocala, FL, 34473 |
ROBINSON MYRTICE E | Agent | 20714 CHESTNUT ST, DUNNELLON, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 20714 CHESTNUT ST, PO Box 625, DUNNELLON, FL 34431 | - |
CHANGE OF MAILING ADDRESS | 2022-03-06 | 11755 Cedar Street, DUNNELLON, FL 34432 | - |
REINSTATEMENT | 2017-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-01 | 11755 Cedar Street, DUNNELLON, FL 34432 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | ROBINSON, MYRTICE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State