Search icon

ABOVE AND BEYOND MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ABOVE AND BEYOND 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: 19 Feb 2007 (18 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: N07000001782
FEI/EIN Number NOT APPLICABLE

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

Address: 11211 DOLLAR LAKE DRIVE, PORT RICHEY, FL, 34668, US
Mail Address: 3565Uneversal Plaza, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES HENRY President 30925 BACLAN DRIVE, WESLEY CHAPEL, FL, 33544
MUSICARO ANGELO Vice President 11211 DOLLAR LAKE DRIVE, PORT RICHEY, FL, 34668
COSTA ELIZABETH M Director 11211 DOLLAR LAKE DRIVE, PORT RICHEY, FL, 34668
STEINBERG TAMARA L Director 1901 PAW PAW PLACE, NEW PORT RICHEY, FL, 34655
PARKER DEBORAH M Director 1511 COCKLESHELL DR, HOLIDAY, FL, 34690
MUSICARO ANGELO Agent 11211 DOLLAR LAKE DRIVE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099740 DISCIPLESHIP TRAINING CENTER, INC. EXPIRED 2015-09-29 2020-12-31 - 4516 SEAGULL DRIVE #214, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 11211 DOLLAR LAKE DRIVE, #3, PORT RICHEY, FL 34668 -
AMENDMENT 2016-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 11211 DOLLAR LAKE DRIVE, #3, PORT RICHEY, FL 34668 -
AMENDMENT 2015-10-05 - -
CHANGE OF MAILING ADDRESS 2015-04-30 11211 DOLLAR LAKE DRIVE, #3, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2016-03-07
Amendment 2016-01-06
Amendment 2015-10-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-16

Date of last update: 01 Jun 2025

Sources: Florida Department of State