Entity Name: | GOD IS US 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: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N03000000591 |
FEI/EIN Number |
571153227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7018 NORTH CENTER DRIVE, TAMPA, FL, 33604 |
Mail Address: | 7018 NORTH CENTER DRIVE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CONNIE LPreside | President | 7018 N CENTER DR, TAMPA, FL, 33604 |
ROBINSON MICHELLE J | Secretary | 4601 N 22 ST, TAMPA, FL, 33610 |
ROBINSON MICHELLE J | Director | 4601 N 22 ST, TAMPA, FL, 33610 |
LEE IV JOHN | Vice President | 7018 NORTH CENTER DR., TAMPA, FL, 33604 |
WILLIAMS RUBIE DPreside | Officer | 2304 NORTH EUCLID AVE, SARASOTA, FL, 34234 |
BROWN CONNIE LDirecto | Agent | 7018 NORTH CENTER DRIVE, TAMPA, FL, 33680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 7018 NORTH CENTER DRIVE, TAMPA, FL 33604 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-17 | BROWN, CONNIE L. President &, Director | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-11 | 7018 NORTH CENTER DRIVE, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-01 | 7018 NORTH CENTER DRIVE, TAMPA, FL 33680 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-11 |
ANNUAL REPORT | 2008-05-03 |
ANNUAL REPORT | 2007-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State