Entity Name: | METROCHURCH, 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: | 24 May 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N38340 |
FEI/EIN Number |
650074401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 Gateway Blvd., Boynton Beach, FL, 33426, US |
Mail Address: | 1025 Gateway Blvd., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERARD RALPH D | Director | 1025 Gateway Blvd., Boynton Beach, FL, 33426 |
GERARD JOANNA M | Director | 1025 Gateway Blvd., Boynton Beach, FL, 33426 |
DIAZ BLANCA | Director | 1201 E. HAWKEN WAY, CHANDLER, AZ, 85286 |
GERARD RALPH D | Agent | 1025 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000117034 | CHURCH ON THE WORD | EXPIRED | 2012-12-06 | 2017-12-31 | - | 6586 HYPOLUXO ROAD, SUITE 277, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-20 | 1025 Gateway Blvd., Ste. 303-359, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-20 | 1025 Gateway Blvd., Ste. 303-359, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2020-06-20 | 1025 Gateway Blvd., Ste. 303-359, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | GERARD , RALPH D | - |
CANCEL ADM DISS/REV | 2009-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1998-04-23 | METROCHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State