Search icon

CHURCH OF GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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