Entity Name: | MIKE MILLIAR MINISTRIES, INC. (INTERNATIONAL) |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 17 Sep 1982 (42 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | 765102 |
FEI/EIN Number |
592244905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6660-46TH AVE.,N., ST.PETERSBURG, FL, 33709 |
Mail Address: | 6660-46TH AVE.,N., ST.PETERSBURG, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLIAR, MIKE K | President | 6660-46TH AVE.,N., ST.PETERSBURG, FL |
SEALUND PHIL | Chairman | 13920 EGRET LANE, CLEARWATER, FL |
WALTERS, CLYDE J.,SR. | Vice President | 6020 82ND AVE NO, PINELLAS PK, FL |
WALTERS, MELANIE S. | Secretary | 6020 82ND AVE NO, PINELLAS PK, FL |
WALTERS, MELANIE S. | Agent | 6020 82ND AVE NO, PINELLAS PK, FL, 34665 |
WALTERS, MELANIE S. | Treasurer | 6020 82ND AVE NO, PINELLAS PK, FL |
WETZEL, WAYNE | Director | 1745 CASEY JONES COURT, CLEARWATER, FL |
ARRINGTON, JACK | Director | 4750 37TH ST. N., ST.PETERSBURG, FL |
MILLIAR, MIKE K | Director | 6660-46TH AVE.,N., ST.PETERSBURG, FL |
WALTERS, CLYDE J.,SR. | Director | 6020 82ND AVE NO, PINELLAS PK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-26 | 6020 82ND AVE NO, PINELLAS PK, FL 34665 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-05-18 | 6660-46TH AVE.,N., ST.PETERSBURG, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 1988-05-18 | 6660-46TH AVE.,N., ST.PETERSBURG, FL 33709 | - |
REGISTERED AGENT NAME CHANGED | 1988-05-18 | WALTERS, MELANIE S. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-04-13 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State