Entity Name: | M.C. GAVINS GRACE AND MERCY 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: | 04 Sep 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N01000006337 |
FEI/EIN Number |
593709307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2480 13th Avenue North, St. Petersburg, FL, 33713, US |
Mail Address: | 2480 13th Avenue North, St. Petersburg, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVINS MARY C | President | 2480 13th Avenue North, St. Petersburg, FL, 33713 |
GAVINS MARY C | Director | 2480 13th Avenue North, St. Petersburg, FL, 33713 |
KEY ARNNETTA | Director | 212 GILES PLACE, STERLING, VA, 20164 |
SCANTLING MILA | Director | 4301 TROUT DRIVE SOUTH EAST, ST. PETERSBURG, FL, 33712 |
Harvey Lavern | Secretary | 2785 56th Ter South, ST. PETERSBURG, FL, 33712 |
GAVINS SARAH E | Treasurer | 2480 13th Avenue North, St. Petersburg, FL, 33713 |
GAVINS MARY C | Agent | 2480 13th Avenue North, St. Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2480 13th Avenue North, 105, St. Petersburg, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2480 13th Avenue North, 105, St. Petersburg, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2480 13th Avenue North, 105, St. Petersburg, FL 33713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-16 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State