Search icon

PERFECTING PRAISE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PERFECTING PRAISE MINISTRIES, 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N00000000479
FEI/EIN Number 593616671

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

Address: 475 W. SILVER STAR RD., OCOEE, FL, 34761
Mail Address: 475 W. SILVER STAR RD., OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXTER ROBERT SSr. Chief Executive Officer 1012 HORSESHOE FALLS DRIVE, ORLANDO, FL, 32828
Cannon Keith S Comp 2601 Renegade Drive, Orlando, FL, 32818
BAXTER ROBERT S Agent 1012 HORSESHOE FALLS DRIVE, ORLANDO, FL, 32828
BAXTER GRACE N Vice President 1012 HORSESHOE FALLS DRIVE, ORLANDO, FL, 32828
BAXTER ROBERT SJr. Chairman 1012 HORSESHOE FALLS DRIVE, ORLANDO, FL, 32828
BAXTER ROBERT SSr. Comptroller 1012 HORSESHOE FALLS DRIVE, ORLANDO, FL, 32828
Ayeni Shante Secretary 703 Pescador Avenue, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 1012 HORSESHOE FALLS DRIVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2010-10-06 475 W. SILVER STAR RD., OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-06 475 W. SILVER STAR RD., OCOEE, FL 34761 -
AMENDMENT 2010-03-16 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000449277 LAPSED 08-CC-22010 ORANGE COUNTY COURT 2011-07-29 2016-08-01 $11,118.83 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J05000185360 TERMINATED 1000000018836 08300 3004 2005-11-11 2010-12-07 $ 1,298.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-06-27
Amendment 2010-03-16
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State