Search icon

SHEDDING OUR SILENCE MINISTRY, INC.

Company Details

Entity Name: SHEDDING OUR SILENCE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N09000001964
FEI/EIN Number 270685973
Address: 9239 Jasmine Blvd, New Port Richey, FL, 34654, US
Mail Address: 9239 JASMINE BLVD., NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KESHOCK ESTELL A Agent 9239 JASMINE BLVD., NEW PORT RICHEY, FL, 34654

President

Name Role Address
KESHOCK Donald C President 9239 JASMINE BLVD., NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
BECK TERESA Vice President 12322 MORGAN ROAD, HUDSON, FL, 34669

Secretary

Name Role Address
Esposito Andrea R Secretary 6414 Runnel drive, New Port Richey, FL, 34653

Treasurer

Name Role Address
Keshock Estell A Treasurer 9239 Jasmine Blvd, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112497 DIVA DARLIN FASHIONS EXPIRED 2014-11-07 2019-12-31 No data 9239 JASMINE BLVD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 9239 Jasmine Blvd, New Port Richey, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State