Search icon

MISSIONARY EBENEZER ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: MISSIONARY EBENEZER ASSEMBLY OF GOD, 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: 15 Jan 1987 (38 years ago)
Date of dissolution: 20 Oct 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2008 (17 years ago)
Document Number: N18784
FEI/EIN Number 592974525

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

Mail Address: 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824
Address: WINFER STREET, ZELLWOOD, FL, 32798
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDWARD President 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824
MARTINEZ EDWARD Director 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824
ESPINOSA JOSE Vice President 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824
ESPINOSA JOSE Director 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824
ROJAS RAMON J Secretary 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824
ROJAS RAMON J Treasurer 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824
MARTINEZ EDWARD Agent 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-20 - -
CHANGE OF MAILING ADDRESS 2007-08-28 WINFER STREET, ZELLWOOD, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-28 830 CALIFORNIA WOODS CIRCLE, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2007-08-28 MARTINEZ, EDWARD -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 WINFER STREET, ZELLWOOD, FL 32798 -
REINSTATEMENT 1989-10-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Voluntary Dissolution 2008-10-20
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State