Search icon

LIME SINK MISSIONARY BAPTIST CHURCH INC, OF MADISON FLORIDA - Florida Company Profile

Company Details

Entity Name: LIME SINK MISSIONARY BAPTIST CHURCH INC, OF MADISON FLORIDA
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: 22 Sep 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: N10000008940
FEI/EIN Number 651256884

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

Address: 192 LIMESINK CHURCH RD, MADISON, FL, 32340, US
Mail Address: 192 LIMESINK CHURCH RD, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JOSEPH Agent 3856 NW 108TH PLACE, JASPER, FL, 32052
SIMMONS JOSEPH President 3856 NW 1O8TH PLACE, JASPER, FL, 32052
COMBS SHELIA Vice President 113 NE HAYES ST, MADISON, FL, 32340
MOORE LILLIE Director 293 ALPACA LANE, MADISON, FL, 32340
PRIDE MINNIE Director 2109 NW LITTLECAT RD., MADISON, FL, 32340
IRVINE ANNIE B Director 814 GAINER STREET, VALDOSTA, GA, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-02-08 192 LIMESINK CHURCH RD, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 192 LIMESINK CHURCH RD, MADISON, FL 32340 -
REGISTERED AGENT NAME CHANGED 2017-12-14 SIMMONS, JOSEPH -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-06-08 - -
AMENDMENT 2011-02-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State