Search icon

PETROS MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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