Entity Name: | LIGHT CHURCH, 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: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N12000008026 |
FEI/EIN Number |
46-0832951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246, US |
Mail Address: | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON KEVIN | President | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246 |
JOHNSON KEVIN | Treasurer | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246 |
JOHNSON CYNTHIA | Vice President | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246 |
TRICE ROBERT | Secretary | 2234 The Woods Drive W, Jacksonville, FL, 32246 |
JOHNSON BRIAN | Treasurer | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246 |
JOHNSON KEVIN | Agent | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | JOHNSON, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1779 TALL TREE DRIVE EAST, JACKSONVILLE, FL 32246 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State