Search icon

GOSPEL TEAM OUTREACH INTERNATIONAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GOSPEL TEAM OUTREACH INTERNATIONAL MINISTRIES 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: 23 Jan 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N36470
FEI/EIN Number 561541565

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

Address: 11151 NW 112TH PLACE, CHIEFLAND, FL, 32626, US
Mail Address: 11151 NW 112TH PLACE, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN JOSHUA Vice President 508 KERNSTOWN ROAD, RAEFORD, NC, 283766745
GOODMAN JOSHUA Director 508 KERNSTOWN ROAD, RAEFORD, NC, 283766745
WEILER SCOTT Director 437 SPRINGIELD COURT, LITITZ, PA, 17543
JOHNSON RANDY Director 5783 SONORA PLACE, FAYETTEVILLE, NC, 28314
BOST MICHAEL Treasurer 545 OFFING DRIVE, FAYETTEVILLE, NC, 23814
BOST MICHAEL Director 545 OFFING DRIVE, FAYETTEVILLE, NC, 23814
JOHNSON RANDY Secretary 5783 SONORA PLACE, FAYETTEVILLE, NC, 28314
GOODMAN, EMORY J. President 6621 FOXBERRY ROAD, FAYETTEVILLE, NC
GOODMAN, EMORY J. Director 6621 FOXBERRY ROAD, FAYETTEVILLE, NC
CORWIN, DINA N. Director 11151 NW 112TH PLACE, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 11151 NW 112TH PLACE, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 11151 NW 112TH PLACE, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2001-04-25 11151 NW 112TH PLACE, CHIEFLAND, FL 32626 -
AMENDMENT 1990-09-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-22
REINSTATEMENT 2003-09-04
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-07-15
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State