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 |
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 |
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 |
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 | - | - |
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