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 |
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 |
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 |
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 | - | - |
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