Search icon

MINISTERIO INTERNACIONAL KABOD, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL KABOD, 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: 25 Mar 2013 (12 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: N13000002892
FEI/EIN Number 46-2441876

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

Address: 11 Eglin Pkwy SE., Fort Walton Beach, FL, 32548, US
Mail Address: 11 Eglin Pkwy, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA ROLANDO Director 28 Carson Dr. SE., Fort Walton Beach, FL, 32548
ZELAYA ROLANDO President 28 Carson Dr. SE., Fort Walton Beach, FL, 32548
Torres Vasquez LIDICE Director 28 Carson Dr. SE., Fort Walton Beach, FL, 32548
Torres Vasquez LIDICE Vice President 28 Carson Dr. SE., Fort Walton Beach, FL, 32548
ZELAYA ANNIE Director 28 Carson Dr. SE., Fort Walton Beach, FL, 32548
ZELAYA ANNIE Secretary 28 Carson Dr. SE., Fort Walton Beach, FL, 32548
ZELAYA NEHEMIAS Director 318 Davenport Ct., Fort Walton Beach, FL, 32548
ZELAYA NEHEMIAS Treasurer 318 Davenport Ct., Fort Walton Beach, FL, 32548
ZELAYA ROLANDO Agent 28 Carson Dr. SE., Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 11 Eglin Pkwy SE., Suite # 2 & 4, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-05-02 11 Eglin Pkwy SE., Suite # 2 & 4, Fort Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 28 Carson Dr. SE., # 203, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2016-02-01 ZELAYA, ROLANDO -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000367373 ACTIVE 1000000826954 OKALOOSA 2019-05-15 2029-05-22 $ 323.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-04-21
Domestic Non-Profit 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State