Entity Name: | GRACE OF MERCY OUTREACH MINISTRY AND DEVELOPMENT, 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: | 05 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000010434 |
FEI/EIN Number |
461366812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7900 OAK LANE, MIAMI LAKES, FL, 33016, US |
Address: | 3501 TOWNSEND BLVD, # 244, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATEL ELIOT | President | 3501 TOWNSEND BLVD # 244, JACKSONVILLE, FL, 32277 |
BENJAMIN MAGALIE | Secretary | PO BOX 6856, HOLLISTON, FL, 01746 |
Dubois-Platel Yvette | Director | 3501 Townsend Blvd, Jacksonville, FL, 32277 |
PLATEL REBECCA | Vice President | 10730 NORTH PRESERVE WAY, MIRAMAR, FL, 33025 |
PLATEL ELIOT | Agent | 3501 TOWNSEND BLVD, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 3501 TOWNSEND BLVD, # 244, JACKSONVILLE, FL 32277 | - |
AMENDMENT | 2021-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-07 | PLATEL, ELIOT | - |
REINSTATEMENT | 2017-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
Amendment | 2021-12-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-09-18 |
REINSTATEMENT | 2017-10-07 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-26 |
REINSTATEMENT | 2014-08-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State