ALL-PRO PASTORS, INC - Florida Company Profile

Entity Name: | ALL-PRO PASTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | N08000010884 |
FEI/EIN Number |
263795642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1513 Jim Redman Parkway, Plant City, FL, 33563, US |
Mail Address: | 1406 E MIMOSA DRIVE, PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
City: | Plant City |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKERN PAUL E | Chief Executive Officer | 1406 E MIMOSA DR, PLANT CITY, FL, 33653 |
PICKERN LINDA | Director | 1406 E MIMOSA DRIVE, PLANT CITY, FL, 33563 |
Burkett Earl | Chief Financial Officer | 101 N Wheeler St, Plant City, FL, 33563 |
Wilson Cedric | Director | 10132 Newminster Loop, Ruskin, FL, 33573 |
Pagnucco Ralph | Director | 4493 Fairway Oaks Drive, Mulberry, FL, 33860 |
Gibbs David III | Agent | 13790 Roosevelt Blvd, Clearwater, FL, 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000018872 | PASTORS DEFENDING FAMILIES | ACTIVE | 2022-02-15 | 2027-12-31 | - | 1406 E MIMOSA DR, PLANT CITY, FL, 33563 |
G20000020560 | ALL PRO PASTORS INTERNATIONAL | ACTIVE | 2020-02-14 | 2025-12-31 | - | 1406 E MIMOSA DR, PLANT CITY, FL, 33563 |
G19000024827 | PASTOR'S PRAYER CENTER | ACTIVE | 2019-02-20 | 2029-12-31 | - | 1406 E MIMOSA DR, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1513 Jim Redman Parkway, Plant City, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 13790 Roosevelt Blvd, Suite A, Clearwater, FL 33762 | - |
AMENDMENT | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Gibbs, David, III | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1513 Jim Redman Parkway, Plant City, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State