Entity Name: | TYUS 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: | 14 Jul 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N04000006884 |
FEI/EIN Number |
201365236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 S. Parsons Ave, Deland, FL, 32720, US |
Mail Address: | 421 S. Parsons Ave, Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tyus Tyrone | President | 421 S. Parsons Ave, Deland, FL, 32720 |
SESSIONS BENJAMIN C | Assistant | 26 CASTLE MANOR, ORMOND BEACH, FL, 32127 |
GIBSON ROSA | Secretary | MISSISSIPPI ST, DAYTONA BEACH, FL, 32118 |
FAIRGRIEVE FABIOLA S | Treasurer | 25 SHANDANDOAH CIRCLE, DELAND, FL, 32720 |
HUGHLEY VICTOR | Asst | 419 IVEY AVE, DELAND, FL, 32724 |
Tyus Tyrone | Agent | 421 S. Parsons Ave, Deland, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000094098 | SUBSTANCE ABUSE TREATMENT OF SEMINOLE COUNTY | EXPIRED | 2013-09-23 | 2018-12-31 | - | 2640 HIAWATHA AVE, SUITE E, SANFORD, FL, 32773 |
G11000042375 | GREATER LOVE RECOVERY MINISTRY | EXPIRED | 2011-05-02 | 2016-12-31 | - | 227 HILL AVE, DELAND, FL, 32724 |
G11000042383 | GREATER FAITH BAPTIST CHURCH | EXPIRED | 2011-05-02 | 2016-12-31 | - | 321 2ND ST, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | Tyus, Tyrone | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 421 S. Parsons Ave, Deland, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 421 S. Parsons Ave, Deland, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 421 S. Parsons Ave, Deland, FL 32720 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-12-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-09-29 |
ANNUAL REPORT | 2014-06-17 |
ANNUAL REPORT | 2013-08-22 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2011-05-02 |
REINSTATEMENT | 2010-10-01 |
ANNUAL REPORT | 2009-09-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State