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 |
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 |
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 | - | - |
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