Search icon

TABERNACLE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TABERNACLE MINISTRIES, 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 Oct 1995 (30 years ago)
Date of dissolution: 14 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: N95000004833
FEI/EIN Number 592252608

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

Address: 3906 RYALWOOD CT., VALRICO, FL, 33594, US
Mail Address: P.O. BOX 89485, TAMPA, FL., FL, 33689, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGSTON FLOYD President 3906 RYALWOOD CT., VALRICO, FL, 33594
LANGSTON FLOYD Director 3906 RYALWOOD CT., VALRICO, FL, 33594
LANGSTON LARRY J Vice President 1971 W LUNGDEN ROAD #302, BRANDON, FL, 33511
LANGSTON LARRY J Director 1971 W LUNGDEN ROAD #302, BRANDON, FL, 33511
LANGSTON LANA Secretary 3906 RYALWOOD CT, VALRICO, FL, 33594
LANGSTON LANA Director 3906 RYALWOOD CT, VALRICO, FL, 33594
LANGSTON FLOYD J Agent 3906 RYALWOOD CT., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 3906 RYALWOOD CT., VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 3906 RYALWOOD CT., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2005-04-20 3906 RYALWOOD CT., VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2005-04-20 LANGSTON, FLOYD JR. -
REINSTATEMENT 1999-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2008-01-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-09-11
Off/Dir Resignation 1999-09-13

Date of last update: 01 May 2025

Sources: Florida Department of State