Search icon

JESUS CARES DELIVERANCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JESUS CARES DELIVERANCE 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: 16 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N99000005609
FEI/EIN Number 650963215

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

Address: 2116 1 st. west, BRADENTON, FL, 34208, US
Mail Address: 2116 1 st. west, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LOUISE President 1209 6TH ST. EAST, BRADENTON, FL, 34208
JONES LOUISE Director 1209 6TH ST. EAST, BRADENTON, FL, 34208
JONES MURDES L Vice President 4715 48th street W., BRADENTON, FL, 34210
SPEAKS ISABELLE Director 1107 36TH AVENUE W, BRADENTON, FL, 34205
LOUIS LINDA Treasurer 2415 18 STREET COURT EAST, BRADENTON, FL, 34208
LOUIS LINDA Director 2415 18 STREET COURT EAST, BRADENTON, FL, 34208
GRIGGS ROSA Assistant Treasurer 1219- 6TH- ST- EAST, BRADENTON, FL, 34208
JONES MURDES L Director 4715 48th street W., BRADENTON, FL, 34210
SPEAKS ISABELLE Secretary 1107 36TH AVENUE W, BRADENTON, FL, 34205
JONES LOUISE Agent 2116 1 st. west, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 2116 1 st. west, 2116, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2015-04-13 2116 1 st. west, 2116, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2116 1 st. west, 2116, BRADENTON, FL 34208 -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State