Search icon

WORD OF THE CROSS, INC. - Florida Company Profile

Company Details

Entity Name: WORD OF THE CROSS, 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N09000001136
FEI/EIN Number 264118721

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

Address: 1800 se veterans memorial parkway, PORT ST. LUCIE, FL, 34952, US
Mail Address: 462 NW Fairfax Ave, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ko Simon President 462 NW FAIRVAX AVE, PORT ST. LUCIE, FL, 34983
HERNANDEZ NESTOR Director 633 sw dairy rd, PORT ST LUCIE, FL, 34953
ko simon Agent 462 NW FAIRVAX AVE, PORT ST. LUCIE, FL, 34983
Corona Alexis Secretary 673 sw twig ave, port st lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085633 SHORELINE COMMUNITY CHURCH EXPIRED 2013-08-28 2018-12-31 - 462 NW FAIRFAX AVE, PORT SAINT LUCIE, FL, 34983
G12000126339 THE LIGHTHOUSE SOBER LIVING EXPIRED 2012-12-28 2017-12-31 - 119 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986
G12000026892 WOTC EXPIRED 2012-03-19 2017-12-31 - P.O. BOX 13074, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-21 1800 se veterans memorial parkway, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-19 1800 se veterans memorial parkway, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2013-07-19 ko, simon -

Documents

Name Date
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-16
Domestic Non-Profit 2009-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State