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 |
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 |
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. | - |
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