Search icon

FIRST COAST PRAYER, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST PRAYER, 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N09000001789
FEI/EIN Number 264350930

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

Address: 4413 Richmond Park Ct, JACKSONVILLE, FL, 32246, US
Mail Address: 4413 Richmond Park Ct, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meisburg John President 4413 Richmond Park Ct, Jacksonville, FL, 32246
Meisburg Denise Vice President 4413 Richmond Park Ct, Jacksonville, FL, 32246
Meisburg John Agent 4413 Richmond Park Ct, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025590 NATIONAL DAY OF PRAYER TASK FORCE JACKSONVILLE EXPIRED 2012-03-14 2017-12-31 - 4326 BANYAN TREE CT., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 4413 Richmond Park Ct, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-02-25 4413 Richmond Park Ct, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Meisburg, John -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 4413 Richmond Park Ct, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State