Entity Name: | THE TOTAL MAN 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: | 02 May 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N00000002978 |
FEI/EIN Number |
223889357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2189 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, NV, 34953 |
Mail Address: | 4650 N RAINBOW BLVD, 2165, LAS VEGAS, NV, 89108 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGUM WILLIAM R | Manager | 4650 N RAINBOW BLVD #2165, LAS VEGAS, NV, 89108 |
MANGUM MATTIE L | Vice President | 4650 N RAINBOW BLVD #2165, LAS VEGAS, NV, 89108 |
MANGUM MATTIE L | Director | 4650 N RAINBOW BLVD #2165, LAS VEGAS, NV, 89108 |
MANGUM WILLIAM R | Agent | 4650 N RAINBOW BLVD, LAS VEGAS, FL, 89108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-24 | 4650 N RAINBOW BLVD, 2165, LAS VEGAS, FL 89108 | - |
CHANGE OF MAILING ADDRESS | 2012-03-24 | 2189 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, NV 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-18 | 2189 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, NV 34953 | - |
NAME CHANGE AMENDMENT | 2007-09-06 | THE TOTAL MAN MINISTRIES INC. | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-23 | MANGUM, WILLIAM RJR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-04-30 |
Name Change | 2007-09-06 |
ANNUAL REPORT | 2007-03-09 |
REINSTATEMENT | 2006-09-29 |
REINSTATEMENT | 2005-09-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State