Search icon

THE FAITH RESTORED CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE FAITH RESTORED CHURCH INCORPORATED
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: 19 Mar 2018 (7 years ago)
Date of dissolution: 25 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: N18000003009
FEI/EIN Number 82-4859885

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

Address: Arlington Middle School, 8141 Lone Star Rd, Jacksonville, FL, 32211, US
Mail Address: C/O Alliance Southeast, PO Box 64, DeLand, FL, 32721, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGERSON JOSHUA JSR. Past 785 OAKLEAF PLANTATION PKWY UNIT 1331, ORANGE PARK, FL, 32211
Flanders Tom President 7212 Curry Ford Road, Orlando, FL, 33822
Sappia John Director 7212 Curry Ford Road, Orlando, FL, 33822
Davidson Kandice SR. Treasurer 785 Oakleaf Plantation Pkwy, Orange Park, FL, 32211
Alliance Southeast Agent 402 W NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-25 - -
CHANGE OF MAILING ADDRESS 2022-03-09 Arlington Middle School, 8141 Lone Star Rd, Jacksonville, FL 32211 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Alliance Southeast -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 402 W NEW YORK AVE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 Arlington Middle School, 8141 Lone Star Rd, Jacksonville, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000259376 ACTIVE 16-2021-CC-013258-XXXX-MA DUVAL COUNTY COURT 2022-05-16 2027-05-31 $18,529.52 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-25
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-05-02
Domestic Non-Profit 2018-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State