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 |
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 |
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 | - |
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