Search icon

PATHWAY TO PEACE CHRISTIAN CHURCHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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