Search icon

PHILLIPS EVANGELISTIC AND TEACHING MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: PHILLIPS EVANGELISTIC AND TEACHING MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: N02000005739
FEI/EIN Number 161618527

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

Address: 8270 Buckingham Road, Fort Myers, FL, 33905, US
Mail Address: P.O. BOX 1873, LEHIGH ACRES, FL, 33970
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS MERCIDIEU Secretary 8270 BUKINGHAM ROAD, Ft Myers, FL, 33905
PHILLIPS MERCIDIEU President 8270 Buckingham Road, Fort Myers, FL, 33905
PHILLIPS EMMANUELLA Secretary 11672 Stonecreek Circle, Ft Myers, FL, 33913
Wilma Davilus Director 8270 Buckingham Road, Ft Myers, FL, 33905
Phillips Jehiel Sr. Exec 879 Younggreen Dr, Ft Myers, FL, 33913
PHILLIPS MERCIDIEU Agent 8270 Buckingham Road, Fort Myers, FL, 33905
PHILLIPS MERCIDIEU Director 8270 Buckingham Road, Fort Myers, FL, 33905
PHILLIPS EMMANUELLA Director 11672 Stonecreek Circle, Ft Myers, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 8270 Buckingham Road, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 8270 Buckingham Road, Fort Myers, FL 33905 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-04-29 8270 Buckingham Road, Fort Myers, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24505.00
Total Face Value Of Loan:
24505.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16200.00
Total Face Value Of Loan:
16200.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24505
Current Approval Amount:
24505
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24634.57

Date of last update: 03 Jun 2025

Sources: Florida Department of State