Entity Name: | IMPACT CHURCH OF DAYTONA 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: | 31 Dec 2015 (9 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | N16000000105 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1757 N. NOVA ROAD, SUITE 113, HOLLY HILL, FL, 32117, US |
Mail Address: | 1757 N. NOVA ROAD, SUITE 113, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GEORGE L | President | 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211 |
DAVIS APRIL R | Vice President | 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211 |
JORDAN RANDALL | Treasurer | 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211 |
JORDAN RANDALL | Secretary | 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211 |
GEORGE DAVIS MINISTRIES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | GEORGE DAVIS MINISTRIES INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-10-19 |
Domestic Non-Profit | 2015-12-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State