Search icon

EVANGELIUM PUBLISHING INC.

Company Details

Entity Name: EVANGELIUM PUBLISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000047465
FEI/EIN Number 455326988
Address: 1500 Gateway Blvd, Suite 220, Boynton Beach, FL, 33426, US
Mail Address: 1500 Gateway Blvd, Suite 220, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCIONTI JOSEPH A Agent 1500 Gateway Blvd, Boynton Beach, FL, 33426

President

Name Role Address
SCIONTI JOSEPH A President 1500 Gateway Blvd, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123433 GLOBAL E PRINT EXPIRED 2012-12-20 2017-12-31 No data 11048 S. MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2013-04-24 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1500 Gateway Blvd, 220, Boynton Beach, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000734813 TERMINATED 1000000623172 PALM BEACH 2014-05-21 2034-06-17 $ 441.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State