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 |
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 |
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 | - | - |
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