Search icon

GOSPEL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GOSPEL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2014 (11 years ago)
Document Number: N14000002525
FEI/EIN Number 46-5148796

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

Address: 2301 Cripple Creek Dr, Prosper, TX, 75078, US
Mail Address: P.O. BOX 1493, Prosper, TX, 75078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISTER TIMOTHY President 2000 Bonner Place, Spring Hill, TN, 37174
GRIMES JOHNNY Director 521 Hampton Drive, Homewood, AL, 35209
Towne Charles Exec 2301 Cripple Creek Dr, Prosper, TX, 75078
Hare Norman Secretary 11212 N. 126th E. Ave, Owasso, OK, 74055
White Michael Director 1352 S. Aspen Street, Lincolnton, NC, 28092
Vickery Robert Treasurer 2709 Homestead N, Ponca City, OK, 74604
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059689 SOUTH ASIA COLLECTIVE ACTIVE 2020-05-29 2025-12-31 - 2000 BONNER PLACE, SPRING HILL, TN, 37074
G14000045350 THE HAITI COLLECTIVE EXPIRED 2014-05-07 2019-12-31 - C/O GOSPEL SYSTEMS, P.O. BOX 152521, CAPE CORAL, FL, 33915
G14000045348 PLNTD EXPIRED 2014-05-07 2019-12-31 - C/O GOSPEL SYSTEMS, P.O. BOX 152521, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2301 Cripple Creek Dr, Prosper, TX 75078 -
CHANGE OF MAILING ADDRESS 2023-02-02 2301 Cripple Creek Dr, Prosper, TX 75078 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State