Search icon

END-TIME MINISTRIES INTERNATIONAL OUTREACH, INC.

Company Details

Entity Name: END-TIME MINISTRIES INTERNATIONAL OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N01000007426
FEI/EIN Number 59-3757988
Address: 1948 BYRAM DRIVE, CLEARWATER, FL 33755
Mail Address: 1948 BYRAM DRIVE, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOBBY, CLARK JR Agent 1948 BYRAM DRIVE, CLEARWATER, FL 33775-5

Director

Name Role Address
CLARK, BOBBY JR. Director 1948 BYRAM DRIVE, CLEARWATER, FL 33755
COTTO, SAMUEL Director 12739 SUNLAND COURT, TAMPA, FL 33625

President

Name Role Address
CLARK, BOBBY JR. President 1948 BYRAM DRIVE, CLEARWATER, FL 33755

Treasurer

Name Role Address
CLARK, IDA Treasurer 1948 BYRAM DRIVE, CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-06-16 1948 BYRAM DRIVE, CLEARWATER, FL 33755 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-21 1948 BYRAM DRIVE, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-21 1948 BYRAM DRIVE, CLEARWATER, FL 33775-5 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 BOBBY, CLARK JR No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-15
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State