Search icon

JIM SIM MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: JIM SIM MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: N07000000707
FEI/EIN Number 711021551

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

Address: 8040 Olin Court, Pasco, WA, 99301, US
Mail Address: 8040 Olin Court, Pasco, WA, 99301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIM SARI Vice President 8040 Olin Court, Pasco, WA, 99301
Sim JAMES President 8040 Olin Court, Pasco, WA, 99301
Herron Leslie Secretary 15634 Ponderosa Bend Dr, Cypress, TX, 77429
SIM SARI Agent 1809 North N Street, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025961 JIM SIM MINISTRIES ACTIVE 2019-02-23 2029-12-31 - 8040 OLIN COURT, PASCO, WA, 99301
G14000018630 THE LIBERTY PROJECT EXPIRED 2014-02-21 2019-12-31 - 10110 CHARTERWOOD DRIVE, G-102, HOUSTON, TX, 77070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 8040 Olin Court, Pasco, WA 99301 -
CHANGE OF MAILING ADDRESS 2024-03-06 8040 Olin Court, Pasco, WA 99301 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1809 North N Street, Lake Worth, FL 33460 -
AMENDMENT AND NAME CHANGE 2020-03-02 JIM SIM MINISTRIES INC. -
REGISTERED AGENT NAME CHANGED 2013-04-15 SIM, SARI -
AMENDMENT 2007-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-19
Amendment and Name Change 2020-03-02
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State