Entity Name: | THE MASTER'S HANDS 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: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 13 Jan 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2010 (15 years ago) |
Document Number: | N00000000533 |
FEI/EIN Number |
593619341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4677 NW 31ST STREET, OCALA, FL, 34482, US |
Mail Address: | 4677 NW 31ST STREET, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP EARL | President | 4677 NW 31ST STREET, OCALA, FL, 34482 |
SHARP EARL | Director | 4677 NW 31ST STREET, OCALA, FL, 34482 |
RUSS MARILYN | Director | 9327 PINE, TAYLOR, MI, 48180 |
BILBY CLAYTON W | Director | 526 EMERALD PARK COURT, SANTA ROSA, CA, 95409 |
RUSS MICHAEL | Director | 9327 PINE, TAYLOR, MI, 48180 |
MARTIN ANGEL | Director | 201 E. 4TH ST. NO., NEWTON, IA, 50219 |
SHARP, EARL | Agent | 4677 NW 31ST STREET, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 4677 NW 31ST STREET, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 4677 NW 31ST STREET, OCALA, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 4677 NW 31ST STREET, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-25 | SHARP, EARL | - |
AMENDMENT | 2000-05-24 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-01-13 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State