Search icon

RESCUE OPERATION MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: RESCUE OPERATION MINISTRY, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 02 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2018 (6 years ago)
Document Number: N05000010467
FEI/EIN Number 270132811

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

Address: 6232 N STATE RD 7, Coconut Creek, FL, 33073, US
Mail Address: 6232 N STATE RD 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE ESTEVAO President 6232 N STATE RD 7, Coconut Creek, FL, 33073
BOST DENNIS C Vice President 6232 N STATE RD 7, Coconut Creek, FL, 33073
PIERRE SHAUN Treasurer 12136 SAINT ANDREWS PLACE #106, PEMBROKE PINES, FL, 33025
CAVALIENI SERGIO Director 6160 WILES RD #103, CORAL SPRINGS, FL, 33067
DENNIS CRESS BOST II Agent 6232 N STATE RD 7, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 6232 N STATE RD 7, APT. 207, Coconut Creek, FL 33073 -
AMENDMENT 2015-05-12 - -
CHANGE OF MAILING ADDRESS 2015-05-12 6232 N STATE RD 7, APT. 207, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2015-05-12 DENNIS CRESS BOST II -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 6232 N STATE RD 7, APT. 207, Coconut Creek, FL 33073 -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-02
Amendment 2015-05-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
CORAPREIWP 2009-11-06
ANNUAL REPORT 2007-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State