Search icon

MINISTERIO INTERNACIONAL EL CAMINO. INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL EL CAMINO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2006 (19 years ago)
Document Number: F92000000109
FEI/EIN Number 510323933

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

Mail Address: P.O. BOX 450278, KISSIMMEE, FL, 34745, US
Address: 1309 Hughey St, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OVERSTREET REBECCA President 1309 Hughey St, KISSIMMEE, FL, 34741
GARCIA CESAR ASr. Director 1309 Hughey St, KISSIMMEE, FL, 34741
DAVILA MYRIAM Director 1206 Leehigh Street, KISSIMMEE, FL, 34744
Overstreet Paul Director 1309 Hughey St, KISSIMMEE, FL, 34741
OVERSTREET PAUL Sr. Agent 1309 Hughey St, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1309 Hughey St, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2021-02-09 OVERSTREET, PAUL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1309 Hughey St, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2011-04-27 1309 Hughey St, KISSIMMEE, FL 34741 -
NAME CHANGE AMENDMENT 2006-07-25 MINISTERIO INTERNACIONAL EL CAMINO. INC. -
REINSTATEMENT 2000-10-23 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000999147 TERMINATED 1000000388870 OSCEOLA 2012-11-20 2032-12-14 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State