Search icon

RAISING THE STANDARDS INTERNATIONAL MINISTRIES, USA INC. - Florida Company Profile

Company Details

Entity Name: RAISING THE STANDARDS INTERNATIONAL MINISTRIES, USA 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: N04000006523
FEI/EIN Number 201343266

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

Address: 46 Shepards Easement, Crawfordville, FL, 32327, US
Mail Address: POST OFFICE BOX 1139, CRAWFORDVILLE, FL, 32326, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Charles W Foun 1910 Planters Walk Dr, Thomasville, NC, 27360
PETERSON PETER K Vice President 4755 Country Club Rd, Winston Salem, NC, 27104
MORRIS DEBRA E Secretary 1910 Planters Walk Dr, Thomasville, NC, 27360
Jenkins Michael W Treasurer 46 Shepards Easement, Crawfordville, FL, 32327
Morris David L Director 7408 E127th Place, Grandview, MO, 64030
MORRIS DEBRA E Agent 46 Shepards Easement, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 46 Shepards Easement, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-03 46 Shepards Easement, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2013-03-03 46 Shepards Easement, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2011-02-21 MORRIS, DEBRA E -
AMENDMENT AND NAME CHANGE 2010-09-20 RAISING THE STANDARDS INTERNATIONAL MINISTRIES, USA INC. -
AMENDMENT 2005-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-21
Amendment and Name Change 2010-09-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State