Search icon

UNDER THE SUN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: UNDER THE SUN 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 12 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: N08000008646
FEI/EIN Number 260824305

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

Address: 401 E 1st St, SANFORD, FL, 32772, US
Mail Address: PO BOX 117, SANFORD, FL, 32772
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARGUERITE Founder 190 Hickory Woods Ct, DELTONA, FL, 32725
RANSOM ELIJAH II Vice President 7767 BEAVER HEAD RD, FT WORTH, TX, 76137
BARBER-MATTHEWS DOROTHY Secretary 110 LONDON FOG WAY, SANFORD, FL, 32771
LEPORE DONNA T2 4 ALGIERS, WINTER SPRINGS, FL, 32708
GREEN ELAINE Treasurer 316 W. HOWRY AVENUE, DELAND, FL, 32720
JOHNSON MARGUERITE Agent 190 Hickory Woods Ct, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043148 JUST D.A.N.C.E. SCHOOL OF THE ARTS, INC EXPIRED 2018-04-03 2023-12-31 - P O BOX 2931, SANFORD, FL, 32772
G15000023417 UNDER THE SUN MINISTRIES, INC. ACTIVE 2015-03-04 2025-12-31 - 401 E 1ST STREET 117, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-03-12 JOHNSON, MARGUERITE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 190 Hickory Woods Ct, 12D, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 401 E 1st St, 117, SANFORD, FL 32772 -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State