Search icon

THE ROCK MINISTRIES OF FWB, INC. - Florida Company Profile

Company Details

Entity Name: THE ROCK MINISTRIES OF FWB, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N12000001216
FEI/EIN Number 59-1397976

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

Address: 1105 S Pearl St., Crestview, FL, 32536, US
Mail Address: 951 S Ferdon Blvd, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTRAL BAPTIST CHURCH OF CRESTVIEW, INC. Director -
WELTON LAW FIRM, PLLC Agent -
Welton Mark Corp 1020 S Ferdon Blvd, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006770 THE ROCK MINISTRIES OF FWB INC EXPIRED 2018-01-12 2023-12-31 - P.O. BOX 403, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1020 S Ferdon Blvd, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Welton Law Firm -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1105 S Pearl St., Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2020-06-29 1105 S Pearl St., Crestview, FL 32536 -
AMENDMENT 2019-08-09 - -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
Amendment 2019-08-09
Reg. Agent Change 2019-07-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State