Search icon

THRU THE ROOF MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THRU THE ROOF 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: 24 Nov 2004 (20 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: N04000011192
FEI/EIN Number 593790336

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

Address: 6999-02 Merrill Road # 144, Jacksonville, FL, 32277, US
Mail Address: 6999-02 Merrill Road # 144, Jacksonville, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Harold L President 3128 Townsend Blvd., Jacksonville, FL, 32277
Lawrence Deborah M Treasurer 3128 Townsend Blvd., Jacksonville, FL, 32277
Wood Marcia Secretary 207 17th St., St. Augustine, FL, 32084
Lawrence Harold L Agent 3128 Townsend Blvd., Jacksonville, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003975 BRAIN INJURY AWARENESS.ORG EXPIRED 2010-01-11 2015-12-31 - P.O. BOX 54855, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-13 6999-02 Merrill Road # 144, Jacksonville, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 6999-02 Merrill Road # 144, Jacksonville, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 3128 Townsend Blvd., Jacksonville, FL 32277 -
AMENDMENT 2013-04-29 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 Lawrence, Harold L -
REINSTATEMENT 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-25
Reinstatement 2009-03-11
ANNUAL REPORT 2007-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State