Entity Name: | ZION LIVING STONE MINISTRIES INT'L, 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: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N07000011885 |
FEI/EIN Number |
262164019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 MONICA CT., LAKE MARY, FL, 32746 |
Mail Address: | 120 MONICA CT., LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO SUSAN S | President | 120 MONICA CT., LAKE MARY, FL, 32746 |
JARAMILLO SUSAN S | Secretary | 120 MONICA CT., LAKE MARY, FL, 32746 |
JARAMILLO SUSAN S | Treasurer | 120 MONICA CT., LAKE MARY, FL, 32746 |
JARAMILLO SUSAN S | Director | 120 MONICA CT., LAKE MARY, FL, 32746 |
ROZEN VERED CHEN | Director | 120 MONICA CT., LAKE MARY, FL, 32746 |
JARAMILLO SUSAN | Agent | 120 MONICA CT., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | 120 MONICA CT., LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 120 MONICA CT., LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 120 MONICA CT., LAKE MARY, FL 32746 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-10-30 |
Domestic Non-Profit | 2007-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State