Search icon

KINGDOM COME MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: KINGDOM COME MINISTRIES, 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: 17 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N17000010488
FEI/EIN Number 82-3306110

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

Address: 5720 Pembroke Rd, West Park, FL, 33023, US
Mail Address: 4235 sw 62 ave. Apt. W, Davie, FL, 33314, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFFINGTON JERROD D POP 418 CREEK VIEW COURT, MCDONNA, GA, 30252
BUFFINGTON PAOLA V Vice President 418 CREEK VIEW COURT, MCDONNA, GA, 30252
BUFFINGTON PAOLA V President 418 CREEK VIEW COURT, MCDONNA, GA, 30252
SMITH DEVON BDAR 2050 NW 43RD TERRACE UNIT #4, LAUDERHILL, FL, 33313
JAMES TODD ARD 2311 FAIRMONT AVENUE, MIRAMAR, FL, 33025
RODRIGUEZ CATHERINE P Agent 6437 PERRY STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-14 5720 Pembroke Rd, West Park, FL 33023 -
REINSTATEMENT 2019-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-14 5720 Pembroke Rd, West Park, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-01-10 - -

Documents

Name Date
Reg. Agent Resignation 2021-08-12
Off/Dir Resignation 2021-08-12
REINSTATEMENT 2020-11-12
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-30
Amendment 2018-01-10
Domestic Non-Profit 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599148103 2020-07-23 0455 PPP 3091 GRIFFIN RD, FT LAUDERDALE, FL, 33312
Loan Status Date 2020-08-04
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State