Search icon

ALFONZO BROUGHTON MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: ALFONZO BROUGHTON 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: 14 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N08000004748
FEI/EIN Number 450595596

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

Mail Address: PO BOX 310712, TAMPA, FL, 33680, US
Address: 3412 East 7th Avenue, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
broughton alfonzo a Secretary 3244 S. Northview Rd, Plant City, FL, 33566
broughton alfonzo a President 3244 S. Northview Rd, Plant City, FL, 33566
BROUGHTON JOAI Chairman PO BOX 310712, TAMPA, FL, 33680
BROUGHTON JOAI President PO BOX 310712, TAMPA, FL, 33680
SIMMONS REBECCA MAA 7412 SHERREN DR., TAMPA, FL, 33619
parsley Chanita Chief Financial Officer 3412 East 7th Avenue, TAMPA, FL, 33605
Anderson Clarence Sr. Boar 3412 East 7th Avenue, TAMPA, FL, 33605
BROUGHTON ALFONZO A Agent 3244 South Northview Rd., PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013209 GENESIS WORSHIP CENTER EXPIRED 2015-02-05 2020-12-31 - 2711 E. 18TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 3244 South Northview Rd., PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 3412 East 7th Avenue, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2011-02-18 3412 East 7th Avenue, TAMPA, FL 33605 -
AMENDMENT 2009-02-11 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State