Search icon

REVELATION GOSPEL MINISTRY, INC - Florida Company Profile

Company Details

Entity Name: REVELATION GOSPEL MINISTRY, 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 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N10000001188
FEI/EIN Number 800540281

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

Address: 1402 Norman St NE, PALM BAY, FL, 32907, US
Mail Address: 1402 Norman St NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGE ROBERSON Dr. President 1402 Norman St NE, PALM BAY, FL, 32907
DOUGE ROBERSON Dr. Se 1402 Norman St NE, PALM BAY, FL, 32907
DOUGE ROBERSON Agent 1402 Norman St NE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124360 DLUX TRANSPORTATION EXPIRED 2018-11-21 2023-12-31 - 868 JUPITER BLVD NW #6, PALM BAY, FL, 32907
G17000064168 RHEMA APOSTOLIC UNIVERSITY EXPIRED 2017-06-09 2022-12-31 - 868 JUPITER BLVD NW, SUITE #6, PALM BAY, FL, 32907
G14000124531 DOUGE CORPORATION BROADCASTING NETWORK (DCBN) EXPIRED 2014-12-11 2019-12-31 - 238 BELLBROOK ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1402 Norman St NE, 8, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2019-03-04 1402 Norman St NE, 8, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1402 Norman St NE, 8, PALM BAY, FL 32907 -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
Amendment 2021-03-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State