Search icon

THE CHURCH OF THE LIVING WORD OF PASCO, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF THE LIVING WORD OF PASCO, 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: 16 Jul 1985 (40 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: N10224
FEI/EIN Number 593741326

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

Address: 6520 FORT KING ROAD, UNIT 4, ZEPHYRHILLS, FL, 33542, US
Mail Address: P.O. BOX 1390, ZEPHYRHILLS, FL, 33539, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS ROGER D Director 35115 DOLPHIN LAKE DR, ZEPHYRHILLS, FL, 33541
JACOBS BARBARA J Treasurer 35115 DOLPHIN LAKE DR, ZEPHYRHILLS, FL, 33541
JACOBS EMMY Director 3131 HIDDEN LAKE DR, ZEPHYRHILLS, FL, 33543
Purvis Donald V Chairman 3025 Hickory Dr, Wesley Chapel, FL, 33543
JACOBS BARBARA Agent 35115 DOLPHIN LAKE DR, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099142 LIVING WORD EXPIRED 2014-09-30 2019-12-31 - P.O.BOX 1390, ZEPHYRHILLS, FL, 33539-1390

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-26 6520 FORT KING ROAD, UNIT 4, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2014-09-26 6520 FORT KING ROAD, UNIT 4, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2000-04-20 JACOBS, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 35115 DOLPHIN LAKE DR, ZEPHYRHILLS, FL 33541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State