Entity Name: | MEN & WOMEN ON THE MOVE OUTREACH, 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 Jul 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N98000004277 |
FEI/EIN Number |
593536957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1386 Fairway Drive, Lakeland, FL, 33801, US |
Mail Address: | P O BOX 206, EATON PARK, FL, 33840 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graham Christel | Director | 1386 Fairway Drive, Lakeland, FL, 33801 |
Beacham LLoyd | Director | 1017 Griffin Road, Lakeland, FL, 33805 |
GRAHAM CHRISTEL | Agent | 1386 Fairway Drive, Lakeland, FL, 33801 |
Graham Christel | President | 1386 Fairway Drive, Lakeland, FL, 33801 |
Tarey Queen | Secretary | 4683 Senander Crescent, LAKELAND, FL, 33810 |
Grimsley Melanie | Director | 1017 Griffin road, Lakeland, FL, 33805 |
Calloway Pamela | Vice President | 1514 Wright Drive, Lakeland, FL, 33805 |
Ford Rodney | Cons | 1937 White Hawk Way, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1386 Fairway Drive, Lakeland, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1386 Fairway Drive, Lakeland, FL 33801 | - |
CANCEL ADM DISS/REV | 2006-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-13 | 1386 Fairway Drive, Lakeland, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-08-30 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State