Search icon

RICK PINETTE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RICK PINETTE 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N04000010813
FEI/EIN Number 432065045

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

Address: 1915 Myakka Court, Kissimmee, FL, 34759, US
Mail Address: 1915 Myakka Court, Kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINETTE RICK Director 1915 Myakka Court, Kissimmee, FL, 34759
PINETTE CHERYL Secretary 1915 Myakka Court, Kissimmee, FL, 34759
PINETTE CHERYL Director 1915 Myakka Court, Kissimmee, FL, 34759
PINETTE CHERYL Agent 1915 Myakka Court, Kissimmee, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-09-16 RICK PINETTE MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1915 Myakka Court, Kissimmee, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1915 Myakka Court, Kissimmee, FL 34759 -
CHANGE OF MAILING ADDRESS 2015-04-27 1915 Myakka Court, Kissimmee, FL 34759 -
AMENDMENT AND NAME CHANGE 2010-02-22 BETTER LIFE COMMUNITY CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2009-07-27 PINETTE, CHERYL -
NAME CHANGE AMENDMENT 2006-05-22 CHURCH ON THE EDGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001087797 TERMINATED 2010-SC-006266-O ORANGE COUNTY COURT 2010-12-01 2015-12-07 $6418.45 NATIONAL CINEMEDIA, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
Amendment and Name Change 2015-09-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-05
Amendment and Name Change 2010-02-22
Reg. Agent Change 2009-07-27
ANNUAL REPORT 2009-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State