Search icon

ABUNDANT LIFE GLOBAL CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIFE GLOBAL CHURCH INCORPORATED
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: 16 Jun 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: N10000005806
FEI/EIN Number 800759481

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

Address: 519 w. 22nd street, JACKSONVILLE, FL, 32206, US
Mail Address: 519 w. 22nd street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DARYL S President 2747 ART MUSEUM DR, #100, JACKSONVILLE, FL, 32207
LEWIS ILLANE D Secretary 519 W. 22ND STREET, JACKSONVILLE, FL, 32206
HALL RONNIE S Trustee 5173 N. PEARL STREET, JACKSONVILLE, FL, 32208
LEWIS DARYL S Agent 519 w. 22nd street, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081927 DARYL LEWIS MINISTRIES EXPIRED 2015-08-07 2020-12-31 - 519 W 22ND STREET, JACKSONVILLE, FL, 32206
G10000053582 CAMP ARISE EXPIRED 2010-06-28 2015-12-31 - 2747 ART MUSEUM DRIVE #100, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-24 519 w. 22nd street, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2016-08-24 519 w. 22nd street, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-24 519 w. 22nd street, JACKSONVILLE, FL 32206 -
NAME CHANGE AMENDMENT 2011-06-24 ABUNDANT LIFE GLOBAL CHURCH INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-05-27
ANNUAL REPORT 2012-04-30
Name Change 2011-06-24
ANNUAL REPORT 2011-05-01
Domestic Non-Profit 2010-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State