Search icon

WINGS OF DELIVERANCE GOSPEL MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: WINGS OF DELIVERANCE GOSPEL MINISTRY, 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: 25 Feb 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N42275
FEI/EIN Number 593185913

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

Address: 2273 COMMONWEALTH AVE, JACKSONVILLE, FL, 32209-6977
Mail Address: 2273 COMMONWEALTH AVE., JACKSONVILLE, FL, 32209-6977
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS THELMA President 3631 EFFEE ST., JACKSONVILLE, FL
NICHOLAS THELMA Director 3631 EFFEE ST., JACKSONVILLE, FL
FORD PEGGY Secretary 3631 EFFEE ST., JACKSONVILLE, FL
WEST ROBERT Vice President 2054 SPRINKLE DR, JACKSONVILLE, FL, 32211
NICHOLAS JAMES O Managing Member 6819 PERRY ST, JACKSONVILLE, FL
NICHOLAS MELVIN Director 962 ONTARIO ST, JACKSONVILLE, FL, 32254
NICHOLAS THELMA Agent 3631 EFFEE ST., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 2273 COMMONWEALTH AVE, JACKSONVILLE, FL 32209-6977 -
NAME CHANGE AMENDMENT 2000-12-06 WINGS OF DELIVERANCE GOSPEL MINISTRY, INC. -
REINSTATEMENT 1992-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 1992-12-31 3631 EFFEE ST., JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 1992-12-31 NICHOLAS, THELMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-09
Name Change 2000-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State