Search icon

HIS KINGDOM COME MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HIS KINGDOM COME 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: 06 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N07000011692
FEI/EIN Number 261538944

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

Address: 11755 Cedar Street, DUNNELLON, FL, 34432, US
Mail Address: PO Box 625, DUNNELLON, FL, 34430, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON MYRTICE E ELD 9178 N COMMODORE DR, CITRUS SPRINGS, FL, 34434
ROBINSON DALLAS ELD 9178 N COMMODORE DR, CITRUS SPRINGS, FL, 34434
COHEN ROBERT A Director 111 W MAIN ST SUITE 207, INVERNESS, FL, 34450
Powell Alexander I Admi 6563 SW 129th LN, Ocala, FL, 34473
ROBINSON MYRTICE E Agent 20714 CHESTNUT ST, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 20714 CHESTNUT ST, PO Box 625, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2022-03-06 11755 Cedar Street, DUNNELLON, FL 34432 -
REINSTATEMENT 2017-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-01 11755 Cedar Street, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2017-10-01 ROBINSON, MYRTICE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-15 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State