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 |
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 |
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 |
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 | - |
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