Search icon

THE MINISTRIES OF JERICHO, INC. - Florida Company Profile

Company Details

Entity Name: THE MINISTRIES OF JERICHO, 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N05000003201
FEI/EIN Number 593799668

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

Address: 3450 PALENCIA DRIVE, APT 211, TAMPA, FL, 33618
Mail Address: 3450 PALENCIA DRIVE, APT 211, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN CHARLES D Vice President 3450 PALENCIA DRIVE, TAMPA, FL, 33618
THOMAS MELISSA A Secretary 3450 PALENCIA DRIVE, #211, TAMPA, FL, 33618
GRAHAM VERMELL S Agent 3450 PALENCIA DRIVE, TAMPA, FL, 33618
GRAHAM VERMELL S President 3450 PALENCIA DRIVE, APT 211, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 GRAHAM, VERMELL S -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 3450 PALENCIA DRIVE, APT 211, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-04-08 3450 PALENCIA DRIVE, APT 211, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 3450 PALENCIA DRIVE, APT 211, TAMPA, FL 33618 -
AMENDMENT 2009-04-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State