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 |
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 |
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 | - | - |
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