Search icon

THE REVIVAL CHURCH OF JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: THE REVIVAL CHURCH OF JESUS CHRIST, 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: 07 Feb 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N47227
FEI/EIN Number 593109495

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

Address: 5856 SOUTEL DRIVE, JACKSONVILLE, FL, 32219, US
Mail Address: 5856 SOUTEL DRIVE, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JOHNNIE President 1856 W 12TH ST, JACKSONVILLE, FL, 32209
GRIFFIN JOHNNIE Director 1856 W 12TH ST, JACKSONVILLE, FL, 32209
Cummings Michael Othe 2023 Meharry Ave, JACKSONVILLE, FL, 32208
Griffin Johnnie Agent 1856 W 12TH ST, JACKSONVILLE, FL, 32209
GRIFFIN, SUSIE L. Secretary 1856 W 12TH ST, JACKSONVILLE, FL, 32209
GRIFFIN, SUSIE L. Treasurer 1856 W 12TH ST, JACKSONVILLE, FL, 32209
GRIFFIN, SUSIE L. Director 1856 W 12TH ST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-01-17 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 Griffin, Johnnie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 5856 SOUTEL DRIVE, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2004-04-01 5856 SOUTEL DRIVE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1856 W 12TH ST, JACKSONVILLE, FL 32209 -

Documents

Name Date
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-05-17
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State