Search icon

PARTAKERS INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PARTAKERS INTERNATIONAL 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: 17 Oct 2001 (24 years ago)
Date of dissolution: 20 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: N01000007925
FEI/EIN Number 593756719

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

Address: 2519 N MCMULLEN BOOTH ROAD,, CLEARWATER, FL, 33761, US
Mail Address: 2519 N MCMULLEN BOOTH ROAD,, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULDS LARRY DDR. Director 2519 N MCMULLEN BOOTH ROAD,, CLEARWATER, FL, 33761
MOULDS LARRY DDR. President 2519 N MCMULLEN BOOTH ROAD,, CLEARWATER, FL, 33761
Paul Walter G Director 1564 Oakadia Lane, Clearwater, FL, 33764
Kaufmann Bruce G Director 1564 Oakadia Lane, Clearwater, FL, 33764
Kaufmann Bruce G Secretary 1564 Oakadia Lane, Clearwater, FL, 33764
Moulds Larry DDr. Agent 2519 N MCMULLEN BOOTH ROAD, #510187, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2519 N MCMULLEN BOOTH ROAD, #510187, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 2519 N MCMULLEN BOOTH ROAD,, #510187, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-09-05 2519 N MCMULLEN BOOTH ROAD,, #510187, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2017-03-15 Moulds, Larry D, Dr. -
NAME CHANGE AMENDMENT 2002-01-07 PARTAKERS INTERNATIONAL MINISTRIES, INC. -

Documents

Name Date
Voluntary Dissolution 2018-08-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State