Search icon

DECLARE HIS GLORY, INC. - Florida Company Profile

Company Details

Entity Name: DECLARE HIS GLORY, 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 Apr 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N94000002102
FEI/EIN Number 650491569

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

Address: 3012 MAGDALENE WOODS DRIVE, TAMPA, FL, 33618, US
Mail Address: P.O. BOX 83, BRADENTON, FL, 34206, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHODER WARREN R Director 1234 COPPER AVE, LOVELAND, CO, 80537
SCHODER WARREN R Chairman 1234 COPPER AVE, LOVELAND, CO, 80537
SCHODER WARREN R President 1234 COPPER AVE, LOVELAND, CO, 80537
SCHODER MARGO L Director 1234 COPPER AVE, LOVELAND, CO, 80537
SCHODER MARGO L Vice President 1234 COPPER AVE, LOVELAND, CO, 80537
SCHODER MARGO L Treasurer 1234 COPPER AVE, LOVELAND, CO, 80537
MENZEL LESLIE H Director P O BOX 708 FUNNY FARN RD, CLEVELAND, GA
MENZEL LESLIE H Secretary P O BOX 708 FUNNY FARN RD, CLEVELAND, GA
COOPER JAMES E Director PO BOX 71, SILVER LAKE, NH, 03875
HELLIER CHARLES J. Director 6022 GLEN ABBEY LANE, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-26 3012 MAGDALENE WOODS DRIVE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1999-07-26 KRALOVANEC, JILL -
REGISTERED AGENT ADDRESS CHANGED 1999-07-26 3012 MAGDALENE WOODS DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1996-04-19 3012 MAGDALENE WOODS DRIVE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State