Entity Name: | RESTORATION OUTREACH CHURCH, 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: | 22 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N99000006966 |
FEI/EIN Number |
65-0774161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL, 34205 |
Mail Address: | 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENDALL MARVIN | Treasurer | 4000 20TH ST W., #108, BRADENTON, FL, 34205 |
GERSHOME EDDIE | Treasurer | 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL, 34205 |
Kendall Jacquelyn Pastor | Agent | 604 11th Ave E, BRADENTON, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075112 | IN JOY MINISTRIES | EXPIRED | 2011-07-28 | 2016-12-31 | - | 4000 20TH ST. WEST APT. 108, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2019-01-31 | RESTORATION OUTREACH CHURCH, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 4000 20TH ST W - BUILDING 17R - APT. 107, BRADENTON, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 604 11th Ave E, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | Kendall, Jacquelyn, Pastor | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2019-01-31 |
REINSTATEMENT | 2018-11-07 |
Reinstatement | 2011-07-07 |
Reinstatement | 2009-03-02 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-03-09 |
Amendment | 2000-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State