Search icon

GAZA ROAD MINISTRIES COMPANY - Florida Company Profile

Company Details

Entity Name: GAZA ROAD MINISTRIES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAZA ROAD MINISTRIES COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2013 (12 years ago)
Document Number: P13000031009
FEI/EIN Number 46-2558918

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

Address: 746 Riggins Rd, TALLAHASSEE, FL, 32308, US
Mail Address: Post Office Box 16481, TALLAHASSEE, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS JUDITH W President 746 Riggins Road, TALLAHASSEE, FL, 32308
HAWKINS JUDITH W Agent 746 Riggins Road, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 118 SALEM COURT, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2025-02-14 118 SALEM COURT, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 118 SALEM COURT, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 746 Riggins Rd, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 746 Riggins Road, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2020-02-18 746 Riggins Rd, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State