Search icon

S.L. PHILLIPS RHEMA MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: S.L. PHILLIPS RHEMA 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: 24 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N09000007178
FEI/EIN Number 203155448

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

Address: 3010 THOMAS RD., TALLAHASSEE, FL, 32312
Mail Address: POST OFFICE BOX 180668, TALLAHASSEE, FL, 32318
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS SAMMY L Secretary 3010 THOMAS RD., TALLAHASSEE, FL, 32312
PHILLIPS SAMMY L President 3010 THOMAS RD., TALLAHASSEE, FL, 32312
BELL LYNITA Secretary 4405 WESTOVER DRIVE, TALLAHASSEE, FL, 32303
BELL KIRK FM 4405 WESTOVER DR., TALLAHASSEE, FL, 32303
BELL KIRK Treasurer 4405 WESTOVER DR., TALLAHASSEE, FL, 32303
PHILLIPS SAMMY L Agent 3010 THOMAS RD., TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108536 TRINITY INTERNATIONAL SEMINARY & UNIVERSITY EXPIRED 2014-10-27 2019-12-31 - 5104 NW 64TH LANE, GAINESVILLE, FL, 32653
G11000097986 WISE EXPIRED 2011-10-05 2016-12-31 - 7201 8TH STREET NW, WASHINGTON, DC, 20012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 PHILLIPS, SAMMY L -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-08-09 - -
CHANGE OF MAILING ADDRESS 2012-02-15 3010 THOMAS RD., TALLAHASSEE, FL 32312 -
AMENDMENT 2011-10-05 - -
AMENDMENT 2010-06-09 - -

Documents

Name Date
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
Amendment 2013-08-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-15
Amendment 2011-10-05
ANNUAL REPORT 2011-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State