Search icon

COME TO JESUS CHRISTIAN STORE, MAIL AND SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COME TO JESUS CHRISTIAN STORE, MAIL AND SERVICE 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N93000001654
FEI/EIN Number 650371911

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

Address: 2301 NW 155TH ST., OPA LOCKA, FL, 33054
Mail Address: 2301 NW 155TH ST., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANFORD JUANITA Director 2301 NW 155TH ST., OPA LOCKA, FL, 33054
BLANFORD JUANITA President 2301 NW 155TH ST., OPA LOCKA, FL, 33054
BLANFORD MICHAEL Director 2301 NW 155TH ST., OPA LOCKA, FL, 33054
BLANFORD MICHAEL Secretary 2301 NW 155TH ST., OPA LOCKA, FL, 33054
BLANFORD KRISTINA R Vice Chairman 2301 NW 155TH STREET, OPA LOCKA, FL, 33054
BLANFORD ANTHONY Director 2301 NW 155TH ST., OPA LOCKA, FL, 33054
COCKFIELD NATHAN Director 2301 NW 155TH ST., OPA LOCKA, FL, 33054
BLANFORD LOUISE Director 2301 NW 155TH ST., OPA LOCKA, FL, 33054
BLANFORD JUANITA Agent 2301 NW 155TH ST., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-17 BLANFORD, JUANITA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000125504 LAPSED 01-25942 CC 23 MIAMI-DADE COUNTY COURT 2002-02-12 2007-03-29 $10,494.22 ERT/WILTON 163RD STREET MALL, LLC, C/O NEW PLAN EXCEL REALTY TRUST, INC., 1120 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State