Search icon

ALL-PRO PASTORS, INC

Company Details

Entity Name: ALL-PRO PASTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: N08000010884
FEI/EIN Number 263795642
Address: 1513 Jim Redman Parkway, Plant City, FL, 33563, US
Mail Address: 1406 E MIMOSA DRIVE, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Gibbs David III Agent 13790 Roosevelt Blvd, Clearwater, FL, 33762

Chief Executive Officer

Name Role Address
PICKERN PAUL E Chief Executive Officer 1406 E MIMOSA DR, PLANT CITY, FL, 33653

Director

Name Role Address
PICKERN LINDA Director 1406 E MIMOSA DRIVE, PLANT CITY, FL, 33563
Wilson Cedric Director 10132 Newminster Loop, Ruskin, FL, 33573
Pagnucco Ralph Director 4493 Fairway Oaks Drive, Mulberry, FL, 33860

Chief Financial Officer

Name Role Address
Burkett Earl Chief Financial Officer 101 N Wheeler St, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018872 PASTORS DEFENDING FAMILIES ACTIVE 2022-02-15 2027-12-31 No data 1406 E MIMOSA DR, PLANT CITY, FL, 33563
G20000020560 ALL PRO PASTORS INTERNATIONAL ACTIVE 2020-02-14 2025-12-31 No data 1406 E MIMOSA DR, PLANT CITY, FL, 33563
G19000024827 PASTOR'S PRAYER CENTER ACTIVE 2019-02-20 2029-12-31 No data 1406 E MIMOSA DR, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1513 Jim Redman Parkway, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 13790 Roosevelt Blvd, Suite A, Clearwater, FL 33762 No data
AMENDMENT 2017-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-14 Gibbs, David, III No data
CHANGE OF MAILING ADDRESS 2009-04-29 1513 Jim Redman Parkway, Plant City, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
Amendment 2017-10-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State