Entity Name: | BIBLE BAPTIST 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: | 21 Oct 2005 (20 years ago) |
Date of dissolution: | 05 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | N05000010930 |
FEI/EIN Number |
421685901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 JOJO ROAD, PENSACOLA, FL, 32514, US |
Mail Address: | 1175 JOJO ROAD, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clippinger Aaron T | President | 664 Green Ridge Trail, Harriman, TN, 37748 |
Clippinger Amie B | Secretary | 664 Green Ridge Trail, Harriman, TN, 37748 |
RICHMOND JONATHAN A | Trustee | 5412 STRATTON PLACE, PENSACOLA, FL, 32526 |
Gervens David S | Agent | 219 Mirabelle Circle, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 219 Mirabelle Circle, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Gervens, David Stuart | - |
REINSTATEMENT | 2011-06-01 | - | - |
PENDING REINSTATEMENT | 2011-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-02 | 1175 JOJO ROAD, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2007-02-02 | 1175 JOJO ROAD, PENSACOLA, FL 32514 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State