Entity Name: | EXODUS MISSIONARY BAPTIST 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: | 18 Sep 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | N97000005320 |
FEI/EIN Number |
593466548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 W STATE ST, JACKSONVILLE, FL, 32209, US |
Mail Address: | 1435 W STATE ST, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARL ODOM JR | President | 4042 BALD EAGLE LN, JACKSONVILLE, FL, 32257 |
CHARLES COLLINS LLC | Treasurer | - |
HENRY BROWN | Treasurer | 4715 UNIVERSITY N, JACKSONVILLE, FL, 32277 |
EDGAR JINKS | Treasurer | 1655 W 23RD ST, JACKSONVILLE, FL, 32206 |
ODOM GLORIA | Treasurer | 4042 BALD EAGLE LN, JACKSONVILLE, FL, 32257 |
GIVENS BARBARA | Secretary | 347 W 11 ST- #B, JACKSONVILLE, FL, 32225 |
ODOM CARL W | Agent | 4042 BALD EAGLE LANE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-02 | 1435 W STATE ST, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 1998-07-02 | 1435 W STATE ST, JACKSONVILLE, FL 32209 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000297014 | LAPSED | 02-03077 CA | 4TH JUDICIAL DUVAL COUNTY | 2002-07-15 | 2007-07-26 | $25,271.44 | MARLIN LEASING CORPORATION, 124 GAITHER DRIVE, 170, MOUNT LAUREL, NJ 08054 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-06-15 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State