Entity Name: | MIRACLE DELIVERANCE OUTREACH 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: | 11 Oct 1999 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | N99000006112 |
FEI/EIN Number |
562467963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 E NEW YORK AVE, DELAND, FL, 32724 |
Mail Address: | 1201 E NEW YORK AVE, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE CAROLYN J | Treasurer | 2070 KEYES LN, DELTONA, FL, 32738 |
LANE FAITHE D | STTR | 2070 KEYES, DELTONA, FL, 32738 |
EWARK DANYALE | Treasurer | 522 W NEW HAMPSHIRE, DELAND, FL, 32720 |
EWARK DANYALE | Chairman | 522 W NEW HAMPSHIRE, DELAND, FL, 32720 |
LANE CAROLYN J | Agent | 2070 KEYES LN, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-07 | 1201 E NEW YORK AVE, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2004-07-07 | 1201 E NEW YORK AVE, DELAND, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-07 | 2070 KEYES LN, DELTONA, FL 32738 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-06-17 |
ANNUAL REPORT | 2005-04-28 |
REINSTATEMENT | 2004-07-07 |
ANNUAL REPORT | 2000-05-20 |
Domestic Non-Profit | 1999-10-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State