Entity Name: | MIGHTY LIVING LORD GOD ALMIGHTY IN JESUS CHRIST MINISTRY CORP. |
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 Feb 1988 (37 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | N24868 |
FEI/EIN Number |
593604429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4160 North Canal Street, Jacksonville, FL, 32209-2306, US |
Mail Address: | 4160 North Canal Street, Jacksonville, FL, 32209-2306, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas, Patrice | Agent | 4160 North Canal Street, Jacksonville, FL, 322092306 |
Thomas Ronnie | Past | 4160 North Canal Street, Jacksonville, FL, 322092306 |
Thomas Patrice | Secretary | 4160 North Canal Street, Jacksonville, FL, 322092306 |
Thomas Mary | Treasurer | 4160 North Canal Street, Jacksonville, FL, 322092306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-01-02 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N15000010207. MERGER NUMBER 300000189383 |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 4160 North Canal Street, Suite 12306, Jacksonville, FL 32209-2306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 4160 North Canal Street, Suite 12306, Jacksonville, FL 32209-2306 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 4160 North Canal Street, Suite 12306, Jacksonville, FL 32209-2306 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Thomas, Patrice | - |
AMENDMENT | 2000-06-12 | - | - |
AMENDMENT | 2000-05-12 | - | - |
NAME CHANGE AMENDMENT | 1997-12-31 | MIGHTY LIVING LORD GOD ALMIGHTY IN JESUS CHRIST MINISTRY CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-22 |
ADDRESS CHANGE | 2011-03-15 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State