Search icon

INTERNATIONAL PRAYER NETWORK II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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