Entity Name: | KINGDOM BUILDERS FULL GOSPEL MINISTRIES, 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: | 03 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2024 (a year ago) |
Document Number: | N09000002075 |
FEI/EIN Number |
800357121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11245 Robert Masters Court, JACKSONVILLE, FL, 32218, US |
Mail Address: | 11245 Robert Masters Court, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMBLE HAZEL A | President | 11245 Robert Masters Court, JACKSONVILLE, FL, 32218 |
Alexander Asante A | Treasurer | 2648 Copperwood Avenue, Orange Park, FL, 32073 |
Alexander Fayletta D | Vice President | 2648 Copperwood Avenue, Orange Park, FL, 32073 |
KIMBLE HAZEL A | Agent | 11245 Robert Masters Court, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 11245 Robert Masters Court, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 11245 Robert Masters Court, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 11245 Robert Masters Court, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-20 | KIMBLE, HAZEL A | - |
NAME CHANGE AMENDMENT | 2010-04-01 | KINGDOM BUILDERS FULL GOSPEL MINISTRIES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-24 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State