Entity Name: | KOREAN OPEN CHURCH OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
KOREAN OPEN CHURCH OF TAMPA BAY, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N13000006232 |
FEI/EIN Number |
46-2937928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL 33647 |
Mail Address: | 10647 GREAT FALLS LANE, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ju, Myungshik | Agent | 10647 GREAT FALLS LANE, TAMPA, FL 33647 |
JU, MYUNGSHIK | President | 10647 GREAT FALLS LANE, TAMPA, FL 33647 |
HA, INSOOK | Secretary | 10647 GREAT FALLS LANE, TAMPA, FL 33647 |
JU, SIEUN | Director | 10647 GREAT FALLS LANE, TAMPA, FL 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 10647 GREAT FALLS LANE, TAMPA, FL 33647 | - |
AMENDMENT | 2015-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 19911 BRUCE B. DOWNS BLVD., TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-29 | Ju, Myungshik | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-05-01 |
Amendment | 2015-03-09 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State