Search icon

THE MASTER'S PRAISE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE MASTER'S PRAISE 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: 07 Aug 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: N09000007718
FEI/EIN Number 270779851

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

Address: 1600 S Hwy 27, Clermont, FL, 34711, US
Mail Address: 1600 S Hwy 27, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLER KENNETH J Apos 3733 Badin Lake Ln, Fayetteville, NC, 28314
MCMILLER SHANNON D Apos 3733 Badin Lake Ln, Fayetteville, NC, 28314
STANTON DANIELLE M Director 1600 S Hwy 27, Clermont, FL, 34711
MCMILLER SHANNON D Agent 1600 S Hwy 27, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067815 FIRM FOUNDATION CHRISTIAN ACADEMY EXPIRED 2016-07-11 2021-12-31 - 3615 UMBRELLA COURT, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 1600 S Hwy 27, #104, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-01-25 1600 S Hwy 27, #104, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 1600 S Hwy 27, #104, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-02-24 MCMILLER, SHANNON D -
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-05-20
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-08-15
ANNUAL REPORT 2013-07-15
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-02

Date of last update: 03 May 2025

Sources: Florida Department of State