Search icon

HIGHER POWER MIRACLE OF FAITH OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: HIGHER POWER MIRACLE OF FAITH OUTREACH, 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N11000002844
FEI/EIN Number 352443953

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

Address: 1208 w central blvd, ORLANDO, FL, 32805, US
Mail Address: 1208 w central blvd, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYMONDS JAKE President 139 Wekiva Pointe Circle, Apopka, FL, 32712
SYMONDS JAKE Director 139 Wekiva Pointe Circle, Apopka, FL, 32712
Simon Isreal Vice President 139 Wekiva Pointe Circle, Apopka, FL, 32712
Simon Isreal Director 139 Wekiva Pointe Circle, Apopka, FL, 32712
cooper early Treasurer 139 Wekiva Pointe Circle, Apopka, FL, 32712
Symonds Jake Agent 139 Wekiva Pointe Circle, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 139 Wekiva Pointe Circle, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1208 w central blvd, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-04-26 1208 w central blvd, ORLANDO, FL 32805 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 Symonds, Jake -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-24
REINSTATEMENT 2015-04-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
Domestic Non-Profit 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State