Search icon

JIM SMITH MINISTRIES, INC.

Company Details

Entity Name: JIM SMITH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N02000004873
FEI/EIN Number 481265236
Mail Address: 12550 BISCAYNE BLVD., #500, NORTH MIAMI, FL, 33181
Address: 12550 BISCAYNE BLVD., #526, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JAMES E Agent 12550 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

President

Name Role Address
SMITH JAMES E President 12550 BISCAYNE BLVD., SUITE 500, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
SMITH JAMES E Secretary 12550 BISCAYNE BLVD., SUITE 500, NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
SMITH JAMES E Treasurer 12550 BISCAYNE BLVD., SUITE 500, NORTH MIAMI, FL, 33181

Director

Name Role Address
SMITH JAMES E Director 12550 BISCAYNE BLVD., SUITE 500, NORTH MIAMI, FL, 33181
MATHIS MICHEAL Director 12550 BISCAYNE BLVD., SUITE #500, NORTH MIAMI, FL, 33181
MATHIS MARY ALICE Director 12550 BISCAYNE BLVD., SUITE #500, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-03-10 12550 BISCAYNE BLVD., #526, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 12550 BISCAYNE BLVD., #526, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2003-04-08 SMITH, JAMES E No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-08 12550 BISCAYNE BLVD., SUITE 526, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-08
Domestic Non-Profit 2002-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State