Search icon

WORLD WIDE MINISTRIES ORGANIZATION, INC - Florida Company Profile

Company Details

Entity Name: WORLD WIDE MINISTRIES ORGANIZATION, 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: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N10000008903
FEI/EIN Number 593683633

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

Address: 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL, 32828
Mail Address: 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR LINDA S President 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL, 32828
ANDREW CYNTHIA Vice President 4234 C. CARROLLTON DR., BRIDGETON, MO, 63044
TAYLOR BRIA L Chief Executive Officer 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL, 32828
Joiner Charles Secretary 9611 Venice Drive, St. Louis, MO, 63136
OLIVER ERIC Chief Financial Officer 221 N. ROCK HILL RD., WEBSTER GROVES, MO, 63119
OLIVER RICKET S Director 7911 SCOTTY AVE, HAZELWOOD, MO, 63042
OLIVER RICKET S Treasurer 7911 SCOTTY AVE, HAZELWOOD, MO, 63042
TAYLOR LINDA S Agent 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2015-09-25 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-25 14274 Cheval Mayfaire Dr. Unit 100, ORLANDO, FL 32828 -
AMENDMENT AND NAME CHANGE 2012-04-25 WORLD WIDE MINISTRIES ORGANIZATION, INC -

Documents

Name Date
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-04-27
Amendment and Name Change 2012-04-25
ANNUAL REPORT 2011-04-30
Domestic Non-Profit 2010-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State