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 |
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 |
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 |
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 | - | - |
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