Search icon

UPPER ROOM MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: UPPER ROOM MINISTRIES INTERNATIONAL, INC.
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: 24 Feb 1983 (42 years ago)
Date of dissolution: 24 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2021 (4 years ago)
Document Number: 767170
FEI/EIN Number 592311563

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

Address: 11561 WELLMAN DRIVE, RIVERVIEW, FL, 33578
Mail Address: 11561 WELLMAN DRIVE, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greather Daniel Director 12314 N FAIRWOOD DR, SPOKAN, WA, 99218
Robert White Director 757 EAGLE POINT DR, ST.AUGUSTINE, FL, 32092
GEORGGI NATHANAEL FC 11561 Wellman Dr, Riverview, FL, 33578
ELSEED EMAN Treasurer 11561 WELLMAN DR, RIVERVIEW, FL, 33578
ELSEED EMAN Director 11561 WELLMAN DR, RIVERVIEW, FL, 33578
ROBEEL, SUZAN, G Director 722 CHILT DR, BRANDON, FL, 33511
GEORGGI PHILIP Agent 4433 Harborpoint Dr, Port Richy, FL, 34668
ROBEEL, SUZAN, G Secretary 722 CHILT DR, BRANDON, FL, 33511
GEORGGI, PHILIP President 4433 Harborpoint Dr, Port Richy, FL, 34668
GEORGGI, PHILIP Director 4433 Harborpoint Dr, Port Richy, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 4433 Harborpoint Dr, Port Richy, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-15 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-02-15 11561 WELLMAN DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 1996-04-17 GEORGGI PHILIP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State