Search icon

IN HIS GRIP MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: IN HIS GRIP 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N08000011380
FEI/EIN Number 800318488

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

Address: 749 SW Watson Place, Port Saint Lucie, FL, 34953, US
Mail Address: 749 SW Watson Place, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
clymer troy President 749 SW Watson Place, Port Saint Lucie, FL, 34953
clymer Lisa G Vice President 749 SW Watson Place, Port Saint Lucie, FL, 34953
Parenteau Sharon Trustee 2979 Bent pine drive, fort pierce, FL, 34951
clymer troy l Agent 749 SW Watson Place, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 749 SW Watson Place, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-07-16 749 SW Watson Place, Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 749 SW Watson Place, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2015-06-21 clymer, troy lee -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-02 - -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-06-21
AMENDED ANNUAL REPORT 2015-04-17
REINSTATEMENT 2015-01-26
Amendment 2013-08-02
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State