Search icon

KINGDOM LIFE BUILDERS INTERNATIONAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM LIFE BUILDERS INTERNATIONAL MINISTRIES 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: 01 Jun 2012 (13 years ago)
Document Number: N12000005512
FEI/EIN Number 80-0823473

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

Address: 518 Falkirk Ave, Valrico, FL, 33594, US
Mail Address: POST OFFICE BOX 703, VALRICO, FL, 33595
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY ANNE MARIE Vice President 518 FALKIRK AVENUE, VALRICO, FL, 33594
MALLORY JERRY S Apos 518 FALKIRK AVENUE, VALRICO, FL, 33594
HAYNES ANNETTE Treasurer 3418 PINE TOP DRIVE, VALRICO, FL, 33594
HAYNES ANNETTE Secretary 3418 PINE TOP DRIVE, VALRICO, FL, 33594
MALLORY JERRY S Agent 518 FALKIRK AVENUE, VALRICO, FL, 33594
MALLORY JERRY S President 518 FALKIRK AVENUE, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071491 KLB WOMEN OF FAITH AND VICTORY EXPIRED 2018-06-25 2023-12-31 - POST OFFICE BOX 703, VALRICO, FL, 33595
G17000103401 KINGDOM COVENANT CHURCHES INTERNATIONAL EXPIRED 2017-09-17 2022-12-31 - KINGDOM COVENANT CHURCHES INTERNATIONAL, POB 703, VALRICO, FL, 33595
G16000107178 DINNER ON THE GROUNDS EXPIRED 2016-09-29 2021-12-31 - POST OFFICE BOX 703, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 518 Falkirk Ave, Valrico, FL 33594 -
REGISTERED AGENT NAME CHANGED 2015-03-25 MALLORY, JERRY S -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State