Search icon

MEN & WOMEN ON THE MOVE OUTREACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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