Entity Name: | MR. C'S MINISTRIES GRILL 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: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N06000006345 |
FEI/EIN Number |
205042578
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CUNNINGHAM MICHAEL JFOUNDER | President | 1148 Cala Lily Cove, West Palm Beach, FL, 33415 |
ALLEN DAVID J | Secretary | 3311 NW 172 TERRACE, MIAMI GARDENS, FL, 33056 |
Dykes Tiaundra L | Vice President | 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL, 33411 |
Dykes Tiaundra lRA | Agent | 5030 MARICA PLACE, West Palm Beach, FL, 33407 |
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 | - | 1148 CALA LILY COVE, VICTORIA WOODS, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 5030 MARICA PLACE, West Palm Beach, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 7750 Okeechobee Blvd. ste 4-3055, West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Dykes, Tiaundra l, RA | - |
PENDING REINSTATEMENT | 2013-04-26 | - | - |
REINSTATEMENT | 2013-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State