Entity Name: | CRY OF WORSHIP 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: | 26 Oct 2017 (8 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: | N17000010758 |
FEI/EIN Number |
82-3361143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 SW Calmar Ave, port saint lucie, FL, 34953, US |
Mail Address: | 1002 SW Calmar Ave, port saint lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Innocent Abimael | President | 1002 SW Calmar Ave, port saint lucie, FL, 34953 |
VALENTIN ANDRE | Vice President | 1995 NW 162ND AVENUE, PEMBROKE PINES, FL, 33028 |
Innocent Rose | Secretary | 1002 SW Calmar Ave, port saint lucie, FL, 34953 |
Dorestin Ernst | Asst | 900 SW Jeremko Ave, Port Saint Lucie, FL, 34953 |
Innocent Joshua | Othe | 1002 SW Calmar Ave, port saint lucie, FL, 34953 |
Innocent Rose C | Agent | 1002 SW Calmar Ave, port saint lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 1002 SW Calmar Ave, port saint lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 1002 SW Calmar Ave, port saint lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 1002 SW Calmar Ave, port saint lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Innocent, Rose C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2022-03-11 |
ANNUAL REPORT | 2018-04-12 |
Domestic Non-Profit | 2017-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State