Search icon

PLEASANT HILL CHURCH, INC - Florida Company Profile

Company Details

Entity Name: PLEASANT HILL CHURCH, 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: 11 Dec 2007 (17 years ago)
Date of dissolution: 01 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2020 (5 years ago)
Document Number: N07000011841
FEI/EIN Number NOT APPLICABLE

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

Address: 8511 E MAGNOLIA ST, FLORA CITY, FL, 34436, US
Mail Address: P.O. BOX 17491, TAMPA, FL, 33682, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS MERRICK M President 115 W. WILDWOOD ST, TAMPA, FL, 33613
SIMMONS LUCINDA M Director 115 W. WILDWOOD ST., TAMPA, FL, 33613
SIMMONS RUSSELL B Director 3704 GREENFORD ST, VALRICO, FL, 33596
HOPKINS ANDREW Director 727 MOBLEY RD, BROOKSVILLE, FL, 34601
SMITH HAYWOOD Director 1655 W PINION LANE, DUNNELLON, FL, 34434
SIMMONS MERRICK Agent 115 W. WILDWOOD ST., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-03-24 8511 E MAGNOLIA ST, FLORA CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 115 W. WILDWOOD ST., TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2009-02-01 SIMMONS, MERRICK -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 8511 E MAGNOLIA ST, FLORA CITY, FL 34436 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-01
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-05-01
Domestic Non-Profit 2007-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State