Search icon

BILL MORRIS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BILL MORRIS MINISTRIES, 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: 04 Nov 2005 (19 years ago)
Date of dissolution: 13 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: F05000006646
FEI/EIN Number 311390189

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

Address: 1235 Canyon LK, Grapevine, TX, 76051, US
Mail Address: 1235 CANYON LK, GRAPEVINE, TX, 76051
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MORRIS WILLIAM C President 1235 Canyon LK, Grapevine, TX, 76051
MORRIS WILLIAM C Director 1235 Canyon LK, Grapevine, TX, 76051
Morris Deborah Secretary 1235 Canyon LK, Grapevine, TX, 76051
SAYLOR JAMES M Director 6301 HOLLYBERRY DR., HAMILTON, OH, 45011
Luzecky Mike Director 1235 Canyon LK, Grapevine, TX, 76051
Peterson Connie Director 405 SW Old US90, Madison, FL, 32340

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093794 COVENANT BIBLE COLLEGE AND SEMINARY EXPIRED 2016-08-29 2021-12-31 - BILL MORRIS MINISTRIES, INC, 1235 CANYON LK, GRAPEVINE, TX, 76051
G10000086180 RESTORATION PLACE TALLAHASSEE EXPIRED 2010-09-20 2015-12-31 - 8416 IVY BROOK LANE, TALLAHASSEE, FL, 32312
G08175700061 COVENANT FELLOWSHIP INTERNATIONAL EXPIRED 2008-06-23 2013-12-31 - 8416 IVY BROOK LANE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-13 - -
CHANGE OF MAILING ADDRESS 2019-02-13 1235 Canyon LK, Grapevine, TX 76051 -
REGISTERED AGENT CHANGED 2019-02-13 REGISTERED AGENT REVOKED -
REINSTATEMENT 2016-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-24 1235 Canyon LK, Grapevine, TX 76051 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
WITHDRAWAL 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-08-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State