Search icon

HEALTH UNLIMITED MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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