Search icon

EVANGELISTIC SOUL WINNING MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: EVANGELISTIC SOUL WINNING MINISTRY, 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: 21 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N99000007607
FEI/EIN Number 593612611

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

Address: 2351 NAUTICAL WAY #105, WINTER PARK, FL, 32792
Mail Address: P.O. BOX 150068, ALTAMONTE SPRINGS, FL, 32715
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOSEPH S Director 2351 NAUTICAL WAY #105, WINTER PARK, FL, 32792
BOSTON BARBARA Director PO BOX 621771, OVIEDO, FL, 32765
BEASLEY TAMMY Secretary 555 S NORTH LAKE BLVD #29, ALTAMONTE SPRINGS, FL, 32701
HALEY ADELLE Director 42943 HONEY SUCKLE ST., EUSTIS, FL, 32736
WHITE BURNICE Director 1311 E MARK ST, ORLANDO, FL, 32803
SMITH ANNIE S Director 620001-PO BOX, OVIEDO, FL, 32765
SMITH JOSEPH S Agent 942 EAST BROADWAY, OVIEDO, FL, 32765
SMITH JOSEPH S President 2351 NAUTICAL WAY #105, WINTER PARK, FL, 32792
BEASLEY TAMMY Director 555 S NORTH LAKE BLVD #29, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 2351 NAUTICAL WAY #105, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 942 EAST BROADWAY, OVIEDO, FL 32765 -
REINSTATEMENT 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-09-18 2351 NAUTICAL WAY #105, WINTER PARK, FL 32792 -
AMENDED AND RESTATEDARTICLES 2001-02-27 - -

Documents

Name Date
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-01
REINSTATEMENT 2004-10-05
ANNUAL REPORT 2003-09-18
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-27
Amended and Restated Articles 2001-02-27
ANNUAL REPORT 2000-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State