Entity Name: | INTERNATIONAL PRAYER NETWORK II, 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: | 12 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N10000001528 |
FEI/EIN Number |
271979752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543, US |
Mail Address: | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON LAKEYCIA | President | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543 |
JEFFERSON LAKEYCIA | Treasurer | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543 |
JEFFERSON LAKEYCIA | Director | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543 |
MCCOY CATHARTIS | Vice President | 1342 Spearing St, JACKSONVILLE, FL, 32206 |
MCCOY CATHARTIS | Director | 1342 Spearing St, JACKSONVILLE, FL, 32206 |
JONES CLEO | Secretary | 1646 BISCAYNE BAY CIRCLE, JACKSONVILLE, FL, 32218 |
JONES CLEO | Director | 1646 BISCAYNE BAY CIRCLE, JACKSONVILLE, FL, 32218 |
Jefferson Lakeycia L | Agent | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 1936 Bruce B Downs Blvd, # 206, Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 1936 Bruce B Downs Blvd, # 206, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 1936 Bruce B Downs Blvd, #206, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | Jefferson, Lakeycia L. | - |
REINSTATEMENT | 2011-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-05 |
REINSTATEMENT | 2011-11-29 |
Domestic Non-Profit | 2010-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State