Entity Name: | PETROS MINISTRIES INTERNATIONAL, 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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 10 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | N06000005012 |
FEI/EIN Number |
204882183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1418 PARK COMMERCE COURT, ST. CLOUD, FL, 34769 |
Mail Address: | 1418 PARK COMMERCE COURT, ST. CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMS BRUCE ARev, | President | 3207 W Fountain Blvd, Tampa, FL, 33609 |
TOMS BRUCE ARev, | Director | 3207 W Fountain Blvd, Tampa, FL, 33609 |
QUINN DANNY R | Vice President | 4852 CALASANS AVE., ST. CLOUD, FL, 34771 |
BROWN KENNETH L | Treasurer | 15255 AMBERLY DR., TAMPA, FL, 33647 |
BROWN KENNETH L | Director | 15255 AMBERLY DR., TAMPA, FL, 33647 |
TOMS BRUCE ARev | Agent | 3207 W Fountain Blvd, Tampa, FL, 33609 |
QUINN DANNY R | Director | 4852 CALASANS AVE., ST. CLOUD, FL, 34771 |
BROWN KENNETH L | Secretary | 15255 AMBERLY DR., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-14 | TOMS, BRUCE A, Rev | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 3207 W Fountain Blvd, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 1418 PARK COMMERCE COURT, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 1418 PARK COMMERCE COURT, ST. CLOUD, FL 34769 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-05-09 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State