Search icon

PIERSON UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PIERSON UNITED METHODIST CHURCH, 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: 26 Jul 1996 (29 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: N96000003952
FEI/EIN Number 592173440

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

Address: 136 W 2ND ST, PIERSON, FL, 32180
Mail Address: P O BOX 38, PIERSON, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOL PAT Officer 136 W 2ND ST, PIERSON, FL, 32180
HOPKINS RICHARD K Chairman 136 W 2ND ST, PIERSON, FL, 32180
HOPKINS PHYLLIS P Treasurer 136 W 2ND ST, PIERSON, FL, 32180
SOWELL PATRICIA Officer 136 W 2ND ST, PIERSON, FL, 32180
RICHMOND RALPH Trustee 136 W 2ND ST, PIERSON, FL, 32180
PROCTOR JULIAN Vice President 136 W 2ND ST, PIERSON, FL, 32180
BOEHM J RICHARD Agent 435 SO RIDGEWOOD AVE, DAYTONA BEACH, FL, 32122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
REINSTATEMENT 2023-03-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-16 BOEHM, J RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1997-09-15 136 W 2ND ST, PIERSON, FL 32180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250048607 2021-03-20 0491 PPS 136 W 2nd Ave, Pierson, FL, 32180-2293
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pierson, VOLUSIA, FL, 32180-2293
Project Congressional District FL-06
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25723.02
Forgiveness Paid Date 2021-09-14
8149377103 2020-04-15 0491 PPP 136 W. 2nd Ave., PIERSON, FL, 32180-2293
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PIERSON, VOLUSIA, FL, 32180-2293
Project Congressional District FL-06
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44554.72
Forgiveness Paid Date 2020-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State