Search icon

THE SECOND BAPTIST M. B. CHURCH OF GOULDS, INC. - Florida Company Profile

Company Details

Entity Name: THE SECOND BAPTIST M. B. CHURCH OF GOULDS, 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: 05 Sep 1991 (34 years ago)
Date of dissolution: 30 Oct 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Oct 2000 (25 years ago)
Document Number: N45166
FEI/EIN Number 650309940

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

Address: 18627 S.W. 107TH AVENUE, MIAMI, FL, 33157
Mail Address: 18627 S.W. 107TH AVENUE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADSON DORIS A Chairman 21403 S.W. 115TH AVENUE, GOULDS, FL, 33189
DOULDELL MARIE Vice President 11961 S.W. 214TH STREET, MIAMI, FL, 33170
DOULDELL MARIE Director 11961 S.W. 214TH STREET, MIAMI, FL, 33170
BESS VEARLINA Secretary 21401 S.W. 115TH AVENUE, GOULDS, FL, 33189
BESS VEARLINA Director 21401 S.W. 115TH AVENUE, GOULDS, FL, 33189
EVANS ADAM R Director 18627 S.W. 107TH AVENUE, MIAMI, FL, 33157
EVANS ADAM R Agent 18627 S.W. 107TH AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
MERGER 2000-10-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N98000000855. MERGER NUMBER 500000032605
REINSTATEMENT 2000-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-10 18627 S.W. 107TH AVENUE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2000-08-10 18627 S.W. 107TH AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2000-08-10 EVANS, ADAM REV -
REGISTERED AGENT ADDRESS CHANGED 2000-08-10 18627 S.W. 107TH AVENUE, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-17 - -

Documents

Name Date
Merger Sheet 2000-10-30
ANNUAL REPORT 2000-08-10
REINSTATEMENT 1998-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State