Search icon

DELAINE SMITH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DELAINE SMITH 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: 14 May 2009 (16 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: N09000004775
FEI/EIN Number NOT APPLICABLE

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

Address: 12692 BLACK ANGUS DRIVE, JACKSONVILLE, FL, 32226, US
Mail Address: P.O. BOX 28593, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Delaine DR. President 566 OAKMONT DR, ORANGE PARK, FL, 32073
THOMAS ROSIE DR. Trustee 1527 BISCAYNE BAY, JACKSONVILLE, FL, 32218
BROWN GLORIA Treasurer 3612 Clyde drive, JACKSONVILLE, FL, 32208
Sellers Deborah DR. Exec 4451 Marsh Hawk Dr. South, Jacksonville, FL, 32218
Robinson Erick T Trustee 566 OAKMONT DRIVE, Orange Park, FL, 32073
SMITH DELAINE Dr. Agent 566 OAKMONT DRIVE, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105788 BAM, INC. EXPIRED 2018-09-26 2023-12-31 - P O BOX 1521, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 566 OAKMONT DRIVE, Orange Park, FL 32073 -
AMENDMENT AND NAME CHANGE 2016-10-06 DELAINE SMITH MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2016-10-06 SMITH, DELAINE, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 12692 BLACK ANGUS DRIVE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2010-04-26 12692 BLACK ANGUS DRIVE, JACKSONVILLE, FL 32226 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-27
Amendment and Name Change 2016-10-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State