Entity Name: | ROCKWEALTH INTERNATIONAL CHURCH, 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: | 18 Nov 2015 (9 years ago) |
Date of dissolution: | 17 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | N15000011501 |
FEI/EIN Number |
81-0820642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 SE 8th Ave Apt 1660, FT LAUDERDALE, FL, 33301, US |
Mail Address: | PO BOX 7158, FT LAUDERDALE, FL, 33338, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COONTZ WILLIAM T | Director | 215 SE 8th Avenue, FT LAUDERDALE, FL, 33301 |
HALL ELBERT L | Director | 43 CAMINO REAL, HOWEY IN THE HILLS, FL, 34737 |
GRILLO GERALD AJR | Director | 1838 31ST AVE LANE NE, HICKORY, NC, 28601 |
COONTZ WILLIAM T | Agent | 215 SE 8th Avenue, FT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127042 | DOMINION FAMILY WORSHIP CENTER | EXPIRED | 2015-12-16 | 2020-12-31 | - | 1010 SEMINOLE DR, APT 1708, FT LAUDERDALE, FL, 33304 |
G15000127037 | ROCKWEALTH MINISTRIES | EXPIRED | 2015-12-16 | 2020-12-31 | - | 1010 SEMINOLE DR, APT 1708, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-17 | - | - |
REINSTATEMENT | 2021-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 215 SE 8th Ave Apt 1660, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 215 SE 8th Avenue, 1660, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 215 SE 8th Ave Apt 1660, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | COONTZ, WILLIAM T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-17 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-03-26 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
Domestic Non-Profit | 2015-11-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State