Entity Name: | HEALTH UNLIMITED 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: | 05 Oct 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N00000006655 |
FEI/EIN Number |
593678448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 E HARTFORD STREET, HERNANDO, FL, 34442 |
Mail Address: | 1235 E HARTFORD STREET, HERNANDO, FL, 34442 |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRACE MARIE P | President | 1235 E HARTFORD STREET, HERNANDO, FL, 34442 |
GRACE MARIE P | Secretary | 1235 E HARTFORD STREET, HERNANDO, FL, 34442 |
BLASI GRACE M | Vice President | 1235 E HARTFORD STREET, HERNANDO, FL, 34442 |
MARSHA WEISSE C | Treasurer | P.O. BOX 13408, TAMP, FL, 33681 |
WEISSE MARSHA | Agent | 4110 KENSINGTON AVE, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09009900490 | LIFE OF GRACE MINISTRIES | EXPIRED | 2009-01-09 | 2014-12-31 | - | PO BOX 13846, TAMPA, FL, 33681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 1235 E HARTFORD STREET, HERNANDO, FL 34442 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1235 E HARTFORD STREET, HERNANDO, FL 34442 | - |
AMENDMENT | 2010-05-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-26 | 4110 KENSINGTON AVE, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-26 | WEISSE, MARSHA | - |
AMENDMENT | 2001-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-20 |
Amendment | 2010-05-27 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State