Search icon

KINGSWAY OF FLORIDA MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: KINGSWAY OF FLORIDA MINISTRIES, 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: 03 Dec 1999 (25 years ago)
Date of dissolution: 17 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: N99000007165
FEI/EIN Number 593624161

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

Address: 3770 E Teal Cove Ct, Hernando, FL, 34442, US
Mail Address: 3770 E Teal Cove Ct, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cerney Daniel B President 3770 E Teal Cove Ct, Hernando, FL, 34442
Welfel Andrew Secretary 6 Beverly Hills Blvd, Beverly Hills, FL, 34465
Welfel Andrew Vice President 6 Beverly Hills Blvd, Beverly Hills, FL, 34465
Cerney Daniel B Agent 3770 E Teal Cove Ct, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 3770 E Teal Cove Ct, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 3770 E Teal Cove Ct, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2022-02-05 3770 E Teal Cove Ct, Hernando, FL 34442 -
REGISTERED AGENT NAME CHANGED 2022-02-05 Cerney, Daniel B -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2012-02-20 KINGSWAY OF FLORIDA MINISTRIES, INC. -
RESTATED ARTICLES 2001-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-17
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State