Search icon

MONGOLIA MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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