Entity Name: | JAMES EMPOWERMENT MINISTRIES CHURCH OF GOD IN CHRIST, 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: | 13 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N15000002634 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 NE 55th Ave #1106, Unit #1106, Silver Springs, FL, 34488, US |
Mail Address: | PO BOX 1106, Silver Springs, FL, 34489, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES ALEXANDER | President | 3050 NE 55th Ave #1106, Silver Springs, FL, 34488 |
BLUNT B | Treasurer | 3050 NE 55th Ave #1106, Silver Springs, FL, 34488 |
SMITH C | Secretary | 3050 NE 55th Ave #1106, Silver Springs, FL, 34488 |
James A | Admi | 3050 NE 55th Ave #1106, Silver Springs, FL, 34488 |
JAMES D | Agent | 3050 NE 55th Ave #1106, Silver Springs, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | JAMES, D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-01 | 3050 NE 55th Ave #1106, Unit #1106, Silver Springs, FL 34488 | - |
CHANGE OF MAILING ADDRESS | 2017-04-01 | 3050 NE 55th Ave #1106, Unit #1106, Silver Springs, FL 34488 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-01 | 3050 NE 55th Ave #1106, Unit #1106, Silver Springs, FL 34488 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-08-24 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-05-11 |
Domestic Non-Profit | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State