Search icon

MEN OF DESTINY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MEN OF DESTINY 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: 07 Aug 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: N00000005293
FEI/EIN Number 593668071

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

Address: 1312 MICHIGAN AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 1312 MICHIGAN AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFTER GEORGE H President 720 CHEROKEE CIR, SANFORD, FL, 32773
SHAFTER GEORGE H Director 720 CHEROKEE CIR, SANFORD, FL, 32773
MARLATT CRAIG Vice President 8451 AMELIA TRAIL, KISSIMMEE, FL, 34747
MARLATT CRAIG Director 8451 AMELIA TRAIL, KISSIMMEE, FL, 34747
SHAFTER TONJIA Secretary 720 CHEROKEE CIR, SANFORD, FL, 32773
SHAFTER TONJIA Treasurer 720 CHEROKEE CIR, SANFORD, FL, 32773
SHAFTER TONJIA Director 720 CHEROKEE CIR, SANFORD, FL, 32773
SHAFTER GEORGE H Agent 1312 MICHIGAN AVE, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022493 WASTE CONTROL EXPIRED 2011-03-01 2016-12-31 - 1312 MICHIGAN AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1312 MICHIGAN AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2013-05-01 1312 MICHIGAN AVE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 1312 MICHIGAN AVE, SAINT CLOUD, FL 34769 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2005-03-11 MEN OF DESTINY MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2005-03-11 SHAFTER, GEORGE H -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-20
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-03-11
Amendment and Name Change 2005-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State