Entity Name: | UNITED HOLINESS CHURCH, 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: | 21 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000008900 |
FEI/EIN Number |
273514086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12363 Hernando Rd, NORTH PORT, FL, 34287, US |
Mail Address: | 13624 Tamiami Trail, Ste 229, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgulis Mikhail Z | President | 12363 Hernando Rd, NORTH PORT, FL, 34287 |
Morgulis Mikhail Z | Chairman | 12363 Hernando Rd, NORTH PORT, FL, 34287 |
Titov Pavel | Vice President | 12363 Hernando Rd, NORTH PORT, FL, 34287 |
Webster Irina | Director | 12363 Hernando Rd, NORTH PORT, FL, 34287 |
Webster Irina | Secretary | 12363 Hernando Rd, NORTH PORT, FL, 34287 |
N.E.L. AND TRUST LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 5077-109 Fruitville Rd, Ste 133, Sarasota, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 12363 Hernando Rd, NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 12363 Hernando Rd, NORTH PORT, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | N.E.L. and TRUST LLC | - |
AMENDMENT | 2017-03-15 | - | - |
REINSTATEMENT | 2017-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-02 |
REINSTATEMENT | 2020-03-31 |
ANNUAL REPORT | 2018-09-19 |
AMENDED ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2017-03-24 |
AMENDED ANNUAL REPORT | 2017-03-21 |
Amendment | 2017-03-15 |
AMENDED ANNUAL REPORT | 2017-03-13 |
Reinstatement | 2017-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State