Search icon

MR. C'S MINISTRIES GRILL INC

Company Details

Entity Name: MR. C'S MINISTRIES GRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N06000006345
FEI/EIN Number 205042578
Address: 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL, 33411, US
Mail Address: 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Dykes Tiaundra lRA Agent 5030 MARICA PLACE, West Palm Beach, FL, 33407

President

Name Role Address
CUNNINGHAM MICHAEL JFOUNDER President 1148 Cala Lily Cove, West Palm Beach, FL, 33415

Secretary

Name Role Address
ALLEN DAVID J Secretary 3311 NW 172 TERRACE, MIAMI GARDENS, FL, 33056

Vice President

Name Role Address
Dykes Tiaundra L Vice President 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027856 MR. C'S DELIGHT GOURMET BAR B QUE SAUCE EXPIRED 2016-03-16 2021-12-31 No data 1148 CALA LILY COVE, VICTORIA WOODS, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 5030 MARICA PLACE, West Palm Beach, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2021-04-06 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 Dykes, Tiaundra l, RA No data
PENDING REINSTATEMENT 2013-04-26 No data No data
REINSTATEMENT 2013-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State