Search icon

RICK AMATO MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RICK AMATO 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: F11000004756
FEI/EIN Number 382839932

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

Address: 22821 WOODCREEK DR., TAYLOR, MI, 48180
Mail Address: P.O. BOX 277, FLAT ROCK, MI, 48134
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
FALWELL JERRY D Chairman 2100 OLD CIFAX RD, GOODE, VA, 24556
PENTIUK RANDALL E Vice Chairman 2915 BIDDLE, STE. 200, WYANDOTTE, MI, 48192
PENTIUK RANDALL E Vice President 2915 BIDDLE, STE. 200, WYANDOTTE, MI, 48192
FINLEY WILLIAM Othe 1356 ENNIS RD, FALLBROOK, ONTARIO KOG1A0
AMATO RICK President 92 CONASKONK CIRCLE, ROYAL PALM BEACH, FL, 33411
SCOTT DEBORAH E Secretary 2603 HUNTLEIGH PL, JEFFERSON CITY, MO, 65109
Yinger Jon D Chairman P O BOX 277, FLAT ROCK, MI, 48134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042266 THE POWER OF A CHOICE EXPIRED 2012-05-04 2017-12-31 - 12584 72ND COURT NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-24 - -
CHANGE OF MAILING ADDRESS 2014-04-24 22821 WOODCREEK DR., TAYLOR, MI 48180 -
REGISTERED AGENT CHANGED 2014-04-24 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-27
Foreign Non-Profit 2011-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State