AL GALLON MINISTRIES INC. - Florida Company Profile

Entity Name: | AL GALLON MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2024 (8 months ago) |
Document Number: | N97000001800 |
FEI/EIN Number |
593441812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11530 Walker Rd, Thonotosassa, FL, 33592, US |
Mail Address: | P.O. BOX 75431, TAMPA, FL, 33675, US |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLON ALFONSO G | Chief Executive Officer | 11530 Walker Rd, Thonotosassa, FL, 33592 |
Gallon Alfonso | Agent | 11530 Walker Rd, Thonotosassa, FL, 33592 |
GOGGINS THEODIS III | President | 10119 Crested Fringe Dr, Riverview, FL, 33578 |
Goggins Miaya G | Vice President | 10119 Crested Fringe Drive, Riverview, FL, 33578 |
Goggins Jayden G | Trustee | 10119 Crested Fringe Drive, Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08004700021 | LIFE CHANGING CONSULTANTS | EXPIRED | 2008-01-04 | 2013-12-31 | - | P.O. BOX 75431, TAMPA, FL, 33675 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 11530 Walker Rd, Thonotosassa, FL 33592 | - |
REINSTATEMENT | 2023-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 11530 Walker Rd, Thonotosassa, FL 33592 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Gallon, Alfonso | - |
REINSTATEMENT | 2020-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-01-28 | AL GALLON MINISTRIES INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-08 |
REINSTATEMENT | 2023-04-17 |
REINSTATEMENT | 2020-06-24 |
Name Change | 2015-01-28 |
REINSTATEMENT | 2015-01-14 |
REINSTATEMENT | 2013-11-07 |
REINSTATEMENT | 2012-05-09 |
ANNUAL REPORT | 2010-05-04 |
REINSTATEMENT | 2009-02-26 |
Off/Dir Resignation | 2008-12-29 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State