Search icon

KINGDOM RESTORATION WORLD MINISTRIES INC.

Company Details

Entity Name: KINGDOM RESTORATION WORLD MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N12000000291
FEI/EIN Number 454224985
Address: 11300 SPACE BLVD., SUITE A-2, ORLANDO, FL, 32837, US
Mail Address: 11300 SPACE BLVD., SUITE A-2, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TURTON BYRON AIII Agent 11300 SPACE BLVD., ORLANDO, FL, 32837

President

Name Role Address
TURTON BYRON AIII President 11300 SPACE BLVD., ORLANDO, FL, 32837

Chief Operating Officer

Name Role Address
ORTEGA WILLIE Chief Operating Officer 11300 SPACE BLVD., ORLANDO, FL, 32837

Treasurer

Name Role Address
ORTEGA ZULMA D Treasurer 11300 SPACE BLVD., ORLANDO, FL, 32837

Director

Name Role Address
AGRINSONI TRIXIE YIII Director 11300 SPACE BLVD., ORLANDO, FL, 32837
CRYSTAL MCCOY Director 11300 SPACE BLVD., ORLANDO, FL, 32837

Secretary

Name Role Address
Pizarro Veronica A Secretary 11300 space blvd, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021219 MAJESTIC PALACE DAY CARE CENTERS EXPIRED 2014-02-27 2019-12-31 No data 11300 SPACE BLVD, SUITE A-2, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2015-05-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 11300 SPACE BLVD., SUTIE A-2, ORLANDO, FL 32837 No data
REINSTATEMENT 2014-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 11300 SPACE BLVD., SUITE A-2, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2014-02-26 11300 SPACE BLVD., SUITE A-2, ORLANDO, FL 32837 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
Amendment 2015-05-08
ANNUAL REPORT 2015-03-02
REINSTATEMENT 2014-02-26
Amendment 2012-07-13
Domestic Non-Profit 2012-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State