Entity Name: | KINGDOM BUILDERS FOUNDATION, 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: | 08 Oct 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | N99000006001 |
FEI/EIN Number |
311713926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 TANNER DR., TALLAHASSEE, FL, 32310 |
Mail Address: | 1116 TANNER DR., TALLAHASSEE, FL, 32310 |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRELL ERNEST | President | 1116 TANNER DR., TALLAHASSEE, FL, 32310 |
FERRELL ERNEST | Director | 1116 TANNER DR., TALLAHASSEE, FL, 32310 |
HARRIS LEE | Vice President | 1262 WEST 4TH ST, JACKSONVILLE, FL, 32209 |
HARRIS LEE | Director | 1262 WEST 4TH ST, JACKSONVILLE, FL, 32209 |
ADEWUMI ADWALE | Treasurer | 1535 NORTH US 1, ORMOND BEACH, FL, 32174 |
ADEWUMI ADWALE | Director | 1535 NORTH US 1, ORMOND BEACH, FL, 32174 |
THOMAS KIMBALL | Secretary | 315 DUNES AVENUE 402, NAPLES, FL, 34110 |
THOMAS KIMBALL | Director | 315 DUNES AVENUE 402, NAPLES, FL, 34110 |
FERRELL ERNEST | Agent | 1116 TANNER DR., TALLAHASSEEE, FL, 32310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2004-02-24 | - | - |
NAME CHANGE AMENDMENT | 2004-02-24 | KINGDOM BUILDERS FOUNDATION, INC. | - |
VOLUNTARY DISSOLUTION | 2004-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-14 | 1116 TANNER DR., TALLAHASSEEE, FL 32310 | - |
CANCEL ADM DISS/REV | 2003-10-14 | - | - |
NAME CHANGE AMENDMENT | 2003-10-14 | CAPITAL CITY GATEWAY DEVELOPMENT FOUNDATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-10-14 | FERRELL, ERNEST | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-05-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-06-14 |
Name Change | 2004-02-24 |
Revocation of Dissolution | 2004-02-24 |
Voluntary Dissolution | 2004-01-22 |
REINSTATEMENT | 2003-10-14 |
Name Change | 2003-10-14 |
Amendment | 2002-05-31 |
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-08-13 |
ANNUAL REPORT | 2000-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State