Search icon

MATHETES REDEMPTION MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MATHETES REDEMPTION 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: 08 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N06000005062
FEI/EIN Number 760832102

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

Address: 1900 SR 64 WEST, AVON PARK, FL, 33825
Mail Address: 1900 SR 64W., Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CANDIDO Chief Executive Officer 4221 CAPRI ST, SEBRING, FL, 33872
GARCIA CANDIDO Director 4221 CAPRI ST, SEBRING, FL, 33872
GARCIA MARIA Secretary 2622 W. SOUTHAMPTON RD., AVON PARK, FL, 33825
MORALES MYRNA Director 11800 US 27S., SEBRING, FL, 33876
DE LA ROSA MARIA Treasurer 904 S. FLORIDA AVE, AVON PARK, FL, 33825
Garcia Candido Sr. Agent 1900 SR 64w., Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-05-05 1900 SR 64 WEST, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2013-05-05 Garcia, Candido, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-05 1900 SR 64w., Avon Park, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State