Entity Name: | KING'S WAY CHRISTIAN CENTER, 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: | 10 Nov 1992 (32 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: | N92000000204 |
FEI/EIN Number |
650365081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2016 KISMET PARKWAY E, CAPE CORAL, FL, 33909, US |
Mail Address: | 22100 S Tamiami Trail, Estero, FL, 33928, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Joshua | Elde | 221000 S Tamiami Trail, Estero, FL, 33928 |
Cecil W. J | Elde | 22100 S Tamiami Trail, Estero, FL, 33928 |
McMillan Philip T | Past | 22100 S Tamiami Trail, Estero, FL, 33928 |
Lane Thomas | Elde | 22100 S Tamiami Trail, Estero, FL, 33928 |
Cecil W. JEsq. | Agent | 9132 Strada Place FL3, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000023162 | ACADEMY AT KING'S WAY | EXPIRED | 2012-03-06 | 2017-12-31 | - | 2016 KISMET PARKWAY E, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 2016 KISMET PARKWAY E, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Cecil, W. Jeffrey, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 9132 Strada Place FL3, Naples, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-06 | 2016 KISMET PARKWAY E, CAPE CORAL, FL 33909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State