Search icon

LIFE-HOUSE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIFE-HOUSE 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 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N00000006506
FEI/EIN Number 593672440

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

Address: 3210 Fox Squirrel Lane, Valrico, FL, 33596, US
Mail Address: 3210 Fox Squirrel Lane, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCILVAINE JAMES l Director 3210 Fox Squirrel Lane, valrico, FL, 33596
MCILVAINE MILLIE l Director 3210 Fox Squirrel Lane, valrico, FL, 33596
WALKER DERINDA Director 164 SOUTH 6TH STREET, MILNER, GA, 30257
Colon Albert Officer PO Box 100, Brandon, FL, 33509
Colon Cheri Officer PO Box 100, Brandon, FL, 33509
MCILVAINE JAMES Agent 3210 Fox Squirrel Lane, valrico, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 3210 Fox Squirrel Lane, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2016-01-12 3210 Fox Squirrel Lane, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 3210 Fox Squirrel Lane, valrico, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State