Entity Name: | MONGOLIA 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: | 29 Sep 2003 (22 years ago) |
Date of dissolution: | 07 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | N03000008507 |
FEI/EIN Number |
200329110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 Prestwick Grande Dr., Daytona Beach, FL, 32124, US |
Mail Address: | 140 Prestwick Grande Dr., Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUE PAUL LARRY S | Director | 140 Prestwick Grande Dr., Daytona Beach, FL, 32124 |
GUE PAUL LARRY S | President | 140 Prestwick Grande Dr., Daytona Beach, FL, 32124 |
GUE ANN W | Director | 140 Prestwick Grande Dr., Daytona Beach, FL, 32124 |
GUE ANN W | Secretary | 140 Prestwick Grande Dr., Daytona Beach, FL, 32124 |
GUE ANN W | Treasurer | 140 Prestwick Grande Dr., Daytona Beach, FL, 32124 |
GUE PAUL LJr. | Director | 3178 Walking Stick Overlook, MARIETTA, GA, 30066 |
SUTTON DAVID L | Director | 3954 ANNAPOLIS TERRACE, NORTH PORT, FL, 34287 |
JONES BRETT | Director | 548 LAGORCE DRIVE, VENICE, FL, 34293 |
ROBERTS GREGORY C | Agent | 341 VENICE AVENUE WEST, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 140 Prestwick Grande Dr., Daytona Beach, FL 32124 | - |
CHANGE OF MAILING ADDRESS | 2019-01-24 | 140 Prestwick Grande Dr., Daytona Beach, FL 32124 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 341 VENICE AVENUE WEST, VENICE, FL 34285 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State