Search icon

CONQUERING GOSPEL MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: CONQUERING GOSPEL MINISTRY, 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: 31 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N97000001770
FEI/EIN Number NOT APPLICABLE

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

Address: 4942 Dallen Lea Drive, JACKSONVILLE, FL, 32208, US
Mail Address: P.O. Box 13164, JACKSONVILLE, FL, 32206-1164, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long Jimmie LSr. President 4942 Dallen Lea Drive, Jacksonville, FL, 32208
Long Joyce D Treasurer 6809 Cavalier Road, Jacksonville, FL, 32208
James Felicia L Secretary 1580 BrookForest Drive, Jacksonville, FL, 32208
Long Jennifer DSr. Vice President 4942 Dallen Lea Drive, Jacksonville, FL, 32208
LONG JIMMIE L Agent 4942 Dallen Lea Drive, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2016-08-31 4942 Dallen Lea Drive, JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2010-08-31 LONG, JIMMIE LSR. -
CANCEL ADM DISS/REV 2009-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
RESTATED ARTICLES 2000-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-08-31
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State