Search icon

HERNANDO CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO CHURCH OF CHRIST, 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: N10000011224
FEI/EIN Number 27-4387337

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

Address: 7187 N. LECANTO HWY, HERNANDO, FL, 34442
Mail Address: P.O. BOX 302, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID M Director P.O. BOX 302, HERNANDO, FL, 34442
SMITH DAVID M President P.O. BOX 302, HERNANDO, FL, 34442
YARBOROUGH JASON Director 77 S. JEFFREY ST, BEVERLY HILLS, FL, 34465
YARBOROUGH JASON Secretary 77 S. JEFFREY ST, BEVERLY HILLS, FL, 34465
SMITH JIMMY Director P.O. BOX 734, HERNANDO, FL, 34442
SMITH JIMMY Treasurer P.O. BOX 734, HERNANDO, FL, 34442
SMITH DAVID M Agent 7150 N. DAWSON DR, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074683 CHURCH OF CHRIST EXPIRED 2011-07-27 2016-12-31 - P.O. BOX 302, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 SMITH, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-02-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State