Search icon

SIMPLY CHURCH, INC - Florida Company Profile

Company Details

Entity Name: SIMPLY CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: N11000005750
FEI/EIN Number 452545344

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

Address: 13720 McCormick Road, JACKSONVILLE, FL, 32225, US
Mail Address: 13720 McCormick Road, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Paul E Past 13720 McCormick Road, JACKSONVILLE, FL, 32225
Penrod Melissa A Secretary 13720 McCormick Road, JACKSONVILLE, FL, 32225
White Paul E Agent 13720 McCormick Road, JACKSONVILLE, FL, 32225
Ratliff Robert Vice President 13720 McCormick Road, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000046559 FAITHBRIDGE CHURCH ACTIVE 2016-05-09 2026-12-31 - 13720 MCCORMICK ROAD, JACKSONVILLE, FL, 32225
G11000061520 SIMPLY CHURCH EXPIRED 2011-06-20 2016-12-31 - 12433 ARROWLEAF LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 13720 McCormick Road, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 13720 McCormick Road, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-03-30 13720 McCormick Road, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2016-03-30 White, Paul E -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121800
Current Approval Amount:
109700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111061.48

Date of last update: 01 May 2025

Sources: Florida Department of State