Entity Name: | FLAMING FIRE DELIVERANCE 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: | 22 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N98000003014 |
FEI/EIN Number |
593551703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11701 Palm Lake Dr., JACKSONVILLE, FL, 32218, US |
Address: | 1141 BECKNER AVENUE, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON LEROY S | President | 1141 BECKNER AVE, JACKSONVILLE, FL, 32218 |
ROBINSON LEROY S | Director | 1141 BECKNER AVE, JACKSONVILLE, FL, 32218 |
WILLIAMS MISHELLE | Secretary | 884 Cornwalis Dr., JACKSONVILLE, FL, 32218 |
WILLIAMS MISHELLE | Director | 884 Cornwalis Dr., JACKSONVILLE, FL, 32218 |
Robinson Dinah | Atto | 11701 Palm Lake Dr., Jacksonville, FL, 32218 |
ROBINSON LEROY S | Agent | 5420 OLD KINGS RD., JACKSONVILLE, FL, 322541156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 1141 BECKNER AVENUE, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 5420 OLD KINGS RD., JACKSONVILLE, FL 32254-1156 | - |
REINSTATEMENT | 2000-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-10 | 1141 BECKNER AVENUE, JACKSONVILLE, FL 32218 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-02-27 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State