Entity Name: | THE FIRE HOUSE CHRISTIAN CENTER, 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: | 30 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N99000005271 |
FEI/EIN Number |
593589670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11126 U.S. HWY 41 S, Gibsonton, FL, 33534, US |
Mail Address: | The FireHouse, P.O. Box 785, Gibsonton, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL WILLIE M | President | 11126 US HWY 41 S, Gibsonton, FL, 33534 |
MARSHALL WILLIE M | Vice President | 11126 US HWY 41 S, Gibsonton, FL, 33534 |
MARSHALL WILLIE M | Director | 11126 US HWY 41 S, Gibsonton, FL, 33534 |
Marshall Sophina M | President | 16125 Compton Palms Dr, Tampa, FL, 33674 |
Marshall Sophina M | Vice President | 16125 Compton Palms Dr, Tampa, FL, 33674 |
Marshall Sophina M | Director | 16125 Compton Palms Dr, Tampa, FL, 33674 |
Johnson Cheryl | Treasurer | 6298 20th St. S, St. Petersburg, FL, 33712 |
Holloway Craig S | Agent | 5238 Bon Vivante Dr, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 11126 U.S. HWY 41 S, #725, Gibsonton, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5238 Bon Vivante Dr, Apt 74, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Holloway, Craig S | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 11126 U.S. HWY 41 S, #725, Gibsonton, FL 33534 | - |
CANCEL ADM DISS/REV | 2009-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2002-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-01-07 |
REINSTATEMENT | 2009-01-06 |
ANNUAL REPORT | 2007-07-03 |
REINSTATEMENT | 2006-03-16 |
ANNUAL REPORT | 2004-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State