Search icon

MIGHTY LIVING LORD GOD ALMIGHTY IN JESUS CHRIST MINISTRY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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