Search icon

BLOODLINE PRODUCTIONS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BLOODLINE PRODUCTIONS MINISTRIES, 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 14 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: N99000003936
FEI/EIN Number 593582721

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

Address: 1850 OLE HERITAGE DR., #15106, ORLANDO, FL, 32839
Mail Address: 1850 OLE HERITAGE DR., #15106, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB-TAYLOR WALTHA MAE President 1850 OLE HERITAGE DR. #15106, ORLANDO, FL, 32839
COBB-TAYLOR WALTHA MAE Director 1850 OLE HERITAGE DR. #15106, ORLANDO, FL, 32839
PHELPS DEMETRICH Vice President 1981 W. 6TH STREET, JACKSONVILLE, FL, 32209
PHELPS DEMETRICH Director 1981 W. 6TH STREET, JACKSONVILLE, FL, 32209
JOHNSON SYLVIA Secretary 4435 BEDIVRE ROAD, JACKSONVILLE, FL, 32208
JOHNSON SYLVIA Director 4435 BEDIVRE ROAD, JACKSONVILLE, FL, 32208
COBB-TAYLOR WALTHA MAE Agent 1850OLE HERITAGE DR., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-14 - -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-26 1850OLE HERITAGE DR., #15106, ORLANDO, FL 32839 -
REINSTATEMENT 2006-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-26 1850 OLE HERITAGE DR., #15106, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2006-12-26 1850 OLE HERITAGE DR., #15106, ORLANDO, FL 32839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-26 COBB-TAYLOR, WALTHA MAE -
REINSTATEMENT 2001-04-26 - -

Documents

Name Date
Voluntary Dissolution 2017-07-14
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-08
REINSTATEMENT 2011-01-24
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State