Search icon

FRUIT OF GLORY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FRUIT OF GLORY 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: 11 May 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 May 2006 (19 years ago)
Document Number: N98000002742
FEI/EIN Number 593371240

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

Address: 2822 W. Virginia Av, TAMPA, FL, 33607, US
Mail Address: 2822 W. Virginia Av, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGRANDE SYDEL Dr. Past 114 Braelock Dr, Ocoee, FL, 34761
WEBB CHERYL Exec 2822 W. Virginia Av, TAMPA, FL, 33607
BARNES-JOHNSON SYBIL KDr. Vice President 2429 Haskell Ave., Columbia, SC, 29204
HOOVER KURT LDr. Director 1202 BLUEFIELD RD., ODESA, FL, 33556
Rosado Sybil DEsq. Director 2429 Haskell Ave, Columbia, SC, 29204
Marshall Tiana Director 4816 N. Armenia Ave., Tampa, FL, 33603
LeGrande Sydel Agent 2822 W. Virginia Av, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087088 SATURDAY'S CHILDREN EXPIRED 2012-09-05 2017-12-31 - 3040 W. CYPRESS ST., STE. 101, TAMPA, FL, 33609
G11000035759 G'S CAFE EXPIRED 2011-04-11 2016-12-31 - 1405 TAMPA PARK PLAZA, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 2822 W. Virginia Av, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 2822 W. Virginia Av, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-04-29 LeGrande, Sydel -
CHANGE OF MAILING ADDRESS 2017-04-29 2822 W. Virginia Av, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2006-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State