Entity Name: | THE KINGS OUTREACH, 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: | 24 Aug 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P40162 |
FEI/EIN Number |
410015369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8050 N.W. MIAMI CT., B-200, MIAMI, FL, 33150 |
Mail Address: | 8050 N.W. MIAMI CT., B-200, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
THORNBURGH DAVID B | Director | 420 WEST SAN MARINO DRIVE, MIAMI BEACH, FL, 33139 |
MALAGON FRANK M | Vice President | 8050 N.W. MIAMI CT., B-200, MIAMI, FL, 33150 |
MALAGON FRANK M | Director | 8050 N.W. MIAMI CT., B-200, MIAMI, FL, 33150 |
SABATES RICARDO M | Director | 1871 CORAL WAY, MIAMI, FL, 33145 |
OLDERR F E | President | 8211 NECHAS CIRCLE, EDEN PRAIRIE, HENNEPIN, MN, 55347 |
MALAGON FRANK M | Agent | 8050 N.W. MIAMI CTL, B-200, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-18 | 8050 N.W. MIAMI CT., B-200, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 1994-02-18 | 8050 N.W. MIAMI CT., B-200, MIAMI, FL 33150 | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-01-21 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State