Search icon

INTENSIVE CARE MINISTRIES, INC.

Company Details

Entity Name: INTENSIVE CARE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N02000004865
FEI/EIN Number 202631605
Address: 10701 SE US HWY 441, BELLEVIEW, FL, 34420
Mail Address: 10701 SE US HWY 441, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VINING DON R Agent 10701 SE US HWY 441, BELLEVIEW, FL, 34420

Director

Name Role Address
VINING DON R Director 10701 SE US HWY 441, BELLEVIEW, FL, 34420
RICHARDSON DONNY Director 2436 NE 11TH CT, OCALA, FL, 34470
SHANKS JAMES Director 6528 SE 110TH LANE, OCALA, FL, 34420
PERCY JAMES Director 8150 SE 128TH LANE, OCALA, FL, 34491

President

Name Role Address
VINING DON R President 10701 SE US HWY 441, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900209 INTENSIVE CARE COUNSELING CENTER EXPIRED 2008-10-16 2013-12-31 No data 15004 S HWY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 10701 SE US HWY 441, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2011-03-15 10701 SE US HWY 441, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 10701 SE US HWY 441, BELLEVIEW, FL 34420 No data
AMENDMENT 2006-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-08-31
Amendment 2006-01-09
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State