Search icon

TABERNACLE OF PRAYER AND DELIVERANCE, INC. OF MANATEE CO. - Florida Company Profile

Company Details

Entity Name: TABERNACLE OF PRAYER AND DELIVERANCE, INC. OF MANATEE CO.
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: 27 Dec 1994 (30 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: N94000006294
FEI/EIN Number 650571635

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

Address: 510 12Th Ave W., Bradenton, FL, 34205, US
Mail Address: P O Box 9134, Bradenton, FL, 34206-9134, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FELTON A Vice President 414 7TH STREET W, PALMETTO, FL, 34221
MOBLEY BOBBY OVERSEE President 1018 5TH STREET WEST, BRADENTON, FL, 34205
MOBLEY BOBBY OVERSEE Vice President 1018 5TH STREET WEST, BRADENTON, FL, 34205
MOBLEY BOBBY Agent 510 12Th Ave W., Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
REGISTERED AGENT NAME CHANGED 2014-12-24 MOBLEY, BOBBY -
AMENDMENT 2014-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-07 510 12Th Ave W., Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 510 12Th Ave W., Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2014-10-07 510 12Th Ave W., Bradenton, FL 34205 -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-08
AMENDED ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2015-04-28
Amendment 2014-12-24
AMENDED ANNUAL REPORT 2014-10-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State