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 |
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 |
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 | - | - |
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