Search icon

MYCHURCHWEBSITE.COM, INC. - Florida Company Profile

Company Details

Entity Name: MYCHURCHWEBSITE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYCHURCHWEBSITE.COM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Jul 2006 (19 years ago)
Date of dissolution: 06 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: P06000090407
FEI/EIN Number 830462179

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

Address: 6439 GREENLAND CHASE BLVD, JACKSONVILLE, FL, 32258
Mail Address: 6439 GREENLAND CHASE BLVD, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENIN MICHAEL D Manager 6439 GREENLAND CHASE BLVD, JACKSONVILLE, FL, 32258
HENIN MICHAEL D Agent 6439 GREENLAND CHASE BLVD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 6439 GREENLAND CHASE BLVD, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2012-01-09 6439 GREENLAND CHASE BLVD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 6439 GREENLAND CHASE BLVD, JACKSONVILLE, FL 32258 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State