Search icon

KINGDOM RESTORATION WORLD MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM RESTORATION WORLD MINISTRIES 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: 10 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N12000000291
FEI/EIN Number 454224985

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

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

Key Officers & Management

Name Role Address
TURTON BYRON AIII President 11300 SPACE BLVD., ORLANDO, FL, 32837
ORTEGA WILLIE Chief Operating Officer 11300 SPACE BLVD., ORLANDO, FL, 32837
ORTEGA ZULMA D Treasurer 11300 SPACE BLVD., ORLANDO, FL, 32837
AGRINSONI TRIXIE YIII Director 11300 SPACE BLVD., ORLANDO, FL, 32837
CRYSTAL MCCOY Director 11300 SPACE BLVD., ORLANDO, FL, 32837
Pizarro Veronica A Secretary 11300 space blvd, Orlando, FL, 32837
TURTON BYRON AIII Agent 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 - 11300 SPACE BLVD, SUITE A-2, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 11300 SPACE BLVD., SUTIE A-2, ORLANDO, FL 32837 -
REINSTATEMENT 2014-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 11300 SPACE BLVD., SUITE A-2, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-02-26 11300 SPACE BLVD., SUITE A-2, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-13 - -

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 Apr 2025

Sources: Florida Department of State