Search icon

BEYOND THE FOUR WALLS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BEYOND THE FOUR WALLS INTERNATIONAL, 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 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000009670
FEI/EIN Number 47-5239509

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

Address: 2901 West Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 720 SW 99th Avenue, Pembroke Pines, FL, 33025, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAY JONATHAN A President 6240 Pembroke Road, Miramar, FL, 33023
MCKAY JASMINE N Vice President 6240 Pembroke Road, Miramar, FL, 33023
Clarke Dave A Secretary 2707 Jamaica Drive, Miramar, FL, 33023
Taylor Charles Boar 9650 Dunhill Dr., Miramar, FL, 33025
Johnson Barnabas Boar 18400 NW 39 Ct, Miami, FL, 33055
MCKAY JASMINE NJasmine Agent 6240 Pembroke Rd, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124317 BEYOND CHURCH ACTIVE 2021-09-20 2026-12-31 - 6240 PEMBROKE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 2901 West Oakland Park Blvd, A18, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-02-25 2901 West Oakland Park Blvd, A18, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 6240 Pembroke Rd, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-04-13 MCKAY, JASMINE N, Jasmine McKay -
REINSTATEMENT 2018-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2016-04-15
Domestic Non-Profit 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State