Search icon

THE HOUSE OF MERCY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE HOUSE OF 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: 10 Apr 2002 (23 years ago)
Date of dissolution: 03 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2006 (19 years ago)
Document Number: N02000002594
FEI/EIN Number 743121371

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

Address: 14256 S.E. 45TH PLACE, STARKE, FL, 32091
Mail Address: 2349 MCCARTY DRIVE, JACKSONVILLE, FL, 32210
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JOYCE C President 2349 MCCARTY DRIVE, JACKSONVILLE, FL, 32210
COHEN JOYCE C Director 2349 MCCARTY DRIVE, JACKSONVILLE, FL, 32210
GRIFFIN JULIE B Vice President 1002 OAK STREET, STARKE, FL, 32091
GRIFFIN JULIE B Director 1002 OAK STREET, STARKE, FL, 32091
WOODS BARBARA Secretary 14446 S.E. COUNTRY ROAD 100A, STARKE, FL, 32091
WOODS BARBARA Director 14446 S.E. COUNTRY ROAD 100A, STARKE, FL, 32091
MCFADDEN ANNIE Treasurer 703 IDA STREET, STARKE, FL, 32091
MCFADDEN ANNIE Director 703 IDA STREET, STARKE, FL, 32091
FOSTER FREDA Agent 14446 SOUTH EAST 19TH STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-03 - -
REINSTATEMENT 2004-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-18 14256 S.E. 45TH PLACE, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-18 14446 SOUTH EAST 19TH STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2004-05-18 14256 S.E. 45TH PLACE, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2004-05-18 FOSTER, FREDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2006-05-03
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-05-18
Domestic Non-Profit 2002-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State