Entity Name: | CHURCH OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P36298 |
FEI/EIN Number |
590766968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3736 CRAGMONT DRIVE, TAMPA, FL, 33619, US |
Address: | 2490 KEITH STREET N.W., CLEVELAND, TN, 37311-1309 |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
HAGAN ORVILLE | Vice President | 2490 KEITH ST NW, CLEVELAND, TN, 37320 |
RICE GENE D | Director | 2490 KEITH ST NW, CLEVELAND, TN |
ANGERER ROBERT J | Agent | 6341 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32304 |
TL LOWERY | Director | 2490 KEITH STREET N.W., CLEVELAND, TN |
BILL F SHEEKS | Director | 2490 KEITH ST NW, CLEVELAND, TN |
R LAMAR VEST | President | 2490 KEITH STREET N.W., CLEVELAND, TN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1996-07-31 | 2490 KEITH STREET N.W., CLEVELAND, TN 37311-1309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900016328 | LAPSED | 03-17400 CC23 (03) | MIAMI-DADE COUNTY COUNTY CRT | 2004-06-18 | 2009-08-05 | $14870.52 | CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270 |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-01-28 |
ANNUAL REPORT | 2003-03-20 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-19 |
ANNUAL REPORT | 2000-03-21 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-02-28 |
ANNUAL REPORT | 1996-07-31 |
ANNUAL REPORT | 1995-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State