Entity Name: | PATHWAY TO PEACE CHRISTIAN CHURCHES, 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: | 17 Aug 1994 (31 years ago) |
Date of dissolution: | 20 Nov 2014 (10 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 20 Nov 2014 (10 years ago) |
Document Number: | N94000004025 |
FEI/EIN Number |
593261767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7822 Monarch Garden Cr., Apollo Beach, FL, 33572, US |
Mail Address: | PO BOX 5077, Plant City, FL, 33563, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES FRANCISCO Sr. | President | PO BOX 5077, Plant City, FL, 33563 |
RIVERA DIANA M | Secretary | 7822 MONARCH GARDEN CIR, APOLLO BEACH, FL, 33572 |
TORRES MARIA E | Asst | 11534 Casa Marina Way, TAMPA, FL, 33635 |
Torres Francisco JSr. | Trustee | 569 Plymouth Ave., Buffalo, NY, 14213 |
TORRES FRANCISCO Sr. | Agent | P O Box 5077, Plant City, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | P O Box 5077, Plant City, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-27 | 7822 Monarch Garden Cr., Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2013-04-27 | 7822 Monarch Garden Cr., Apollo Beach, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | TORRES, FRANCISCO, Sr. | - |
NAME CHANGE AMENDMENT | 2007-04-05 | PATHWAY TO PEACE CHRISTIAN CHURCHES, INC. | - |
REINSTATEMENT | 1999-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2014-11-20 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2011-01-22 |
ANNUAL REPORT | 2010-02-28 |
ANNUAL REPORT | 2009-04-11 |
ANNUAL REPORT | 2008-05-01 |
Name Change | 2007-04-05 |
ANNUAL REPORT | 2007-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State