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 |
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 |
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 |
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 | - | - |
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