Entity Name: | FIRST CHURCH OF SALVATION 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 Jul 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000006726 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6210 44TH STREET N, 18, pinellas park, FL, 33781, US |
Mail Address: | 6210 44TH STREET N, 18, pinellas park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WACELOFF OLEG | Director | 4604 49TH ST N #167, ST PETERSBURG, FL, 33709 |
PASEK MICHAEL D | Director | 4851 85TH AVE, PINELLAS PARK, FL, 33781 |
ANTONOV IVAN | Director | 1400 GANDY BLVD N, ST PETERSBURG, FL, 33702 |
GENERAL LEDGER, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000084868 | JOHNSON FINANCE SERVICES,INC | EXPIRED | 2014-08-18 | 2019-12-31 | - | 514 DANIELS ST, RALEIGH, NC, 27605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12100 Seminole Blvd # 36, Largo, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6210 44TH STREET N, 18, pinellas park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6210 44TH STREET N, 18, pinellas park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | General Ledger Inc | - |
REINSTATEMENT | 2016-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-22 |
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-15 |
Domestic Non-Profit | 2012-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State