Search icon

PRAYER FOR OUR SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: PRAYER FOR OUR SCHOOLS, 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: 04 Dec 1997 (27 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: N97000006796
FEI/EIN Number 311673813

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

Address: 1171 Lane Ave South, JACKSONVILLE, FL, 32205, US
Mail Address: 1171 Lane Ave South, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULL JULIE Y President 1171 Lane Ave South, JACKSONVILLE, FL, 32205
WHALEY JAMIE E Director 1171 Lane Ave South, JACKSONVILLE, FL, 32205
WHALEY JAMIE E Vice President 1171 Lane Ave South, JACKSONVILLE, FL, 32205
WARD MELANESE Director 2348 SHERRINGTON ST, JACKSONVILLE, FL, 32210
WARD MELANESE Treasurer 2348 SHERRINGTON ST, JACKSONVILLE, FL, 32210
MCCLENDON DORIS Director 4042 BALD EAGLE LN, JACKSONVILLE, FL, 32257
MCCLENDON DORIS Secretary 4042 BALD EAGLE LN, JACKSONVILLE, FL, 32257
GRANT MICHAEL Director P.O BOX 14101, JACKSONVILLE, FL, 32238
GRANT FREDDIE Y Director P.O BOX 14101, JACKSONVILLE, FL, 32238
CULL JULIE Agent 1171 Lane Ave South, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 1171 Lane Ave South, 1213, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2013-05-03 1171 Lane Ave South, 1213, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-03 1171 Lane Ave South, 1213, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2003-05-07 CULL, JULIE -
AMENDMENT 1999-10-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State