Search icon

UNITED MINISTRIES, INC.

Company Details

Entity Name: UNITED MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Sep 2003 (21 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: N03000007563
FEI/EIN Number 731678161
Address: 707 59TH TER. E, BRADENTON, FL, 34203
Mail Address: 707 59TH TER. E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JACKIE L Agent 707 59TH TER. E, BRADENTON, FL, 34203

Vice President

Name Role Address
DAVIS JACKIE L Vice President 707 59TH TER. E, BRADENTON, FL, 34203

President

Name Role Address
SIMON LOUIS T President 309 16TH ST. W., PALMETTO, FL, 34221

Secretary

Name Role Address
DAVIS LEATHEL S Secretary 707 59TH TER. E, BRADENTON, FL, 34203

Treasurer

Name Role Address
DAVIS THALISA L Treasurer 707 59TH TER. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 707 59TH TER. E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2012-04-21 707 59TH TER. E, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 707 59TH TER. E, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2011-03-26 DAVIS, JACKIE LJR. No data

Documents

Name Date
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-03
Domestic Non-Profit 2003-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State