Entity Name: | PSALM 46 OUTREACH, 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: | 07 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N18000005117 |
FEI/EIN Number |
82-5447468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Hudson Street, Inglis, FL, 34449, US |
Mail Address: | 75 hudson street, Inglis, FL, 34449, US |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANER KENNETH | President | 75 Hudson Street, Inglis, FL, 34449 |
CRANER SARAH | Vice President | 75 Hudson Street, Inglis, FL, 34449 |
Henick Dillon | Treasurer | 75 hudson street, Inglis, FL, 34449 |
PSALM 46 OUTREACH, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 75 Hudson Street, Inglis, FL 34449 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-06 | 75 Hudson Street, Inglis, FL 34449 | - |
CHANGE OF MAILING ADDRESS | 2020-12-14 | 75 Hudson Street, Inglis, FL 34449 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-14 | Psalm 46 Outreach | - |
REINSTATEMENT | 2020-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000430144 | ACTIVE | 1000000898591 | LEVY | 2021-08-16 | 2031-08-25 | $ 578.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-06 |
REINSTATEMENT | 2020-12-14 |
ANNUAL REPORT | 2019-04-30 |
Domestic Non-Profit | 2018-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State