Search icon

LIFE COMMUNITY OUTREACH MINISTRIES,INC - Florida Company Profile

Company Details

Entity Name: LIFE COMMUNITY OUTREACH 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N10000002672
FEI/EIN Number 043717080

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

Address: 365 Duray ct, JACKSONVILLE, FL, 32208, US
Mail Address: 365 Duray ct, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLOWAY BENNIE J Vice President 123 SAWYER DR, FITZGERALD, GA, 31750
CALLOWAY MARSHA C Chief Operating Officer P.O. BOX 13152, JACKSONVILLE, FL, 32206
mitchell glory Agent 364 Duray ct, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-01 365 Duray ct, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-01 364 Duray ct, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2020-12-01 365 Duray ct, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2020-12-01 mitchell, glory -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000528028 LAPSED 2015-CA010423 15TH JUDICIAL CIRCUIT 2016-11-07 2022-09-21 $5,411.54 MED DIRECT CAPITAL, LLC, 1300 NW 13TH STREET, DELRAY, BEACH, FLORIDA 33444
J16000638639 LAPSED 2015CA010423 15TH JUDICIAL CIRCUIT COURT 2016-09-20 2021-09-27 $16,070.00 MED DIRECT CAPITAL, LLC., 1300 NW 13TH STREET, DELRAY, BEACH, FLORIDA 33444

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-15
Domestic Non-Profit 2010-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State