Search icon

SAVED TO SERVE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SAVED TO SERVE 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: 02 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: N07000003381
FEI/EIN Number 830472319

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

Address: 475 West Silver Star Road, Ocoee, FL, 34761, US
Mail Address: PO BOX 1264, MINNEOLA, FL, 34755, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUES ANDREW Agent 475 West Silver Star Road, Ocoee, FL, 34761
HENRIQUES ANDREW President 475 West Silver Star Road, Ocoee, FL, 34761
DALEY LIGHTBOURNE Treasurer 475 West Silver Star Road, Ocoee, FL, 34761
HENRIQUES HILARI Secretary 475 West Silver Star Road, Ocoee, FL, 34761
Bingham Marcia Treasurer 475 West Silver Star Road, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022347 PROPHESY AGAIN MINISTRIES EXPIRED 2016-03-02 2021-12-31 - 475 WEST SILVER STAR ROAD, OCOEE, FL, 34761
G09026900092 PROPHESY AGAIN MINISTRIES EXPIRED 2009-01-23 2014-12-31 - P.O. BOX 1264, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-27 475 West Silver Star Road, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 475 West Silver Star Road, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 475 West Silver Star Road, Ocoee, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-24
Domestic Non-Profit 2007-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State