Search icon

CARTER PHILLIPS MINISTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CARTER PHILLIPS 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: 17 May 1985 (40 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: N09342
FEI/EIN Number 59-2544017

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

Address: 8028 CHADWICK LANE, HENDERSON, KY, 42420, US
Mail Address: 8028 CHADWICK LANE, HENDERSON, KY, 42420, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARTER PHILLIPS MINISTRIES, INC., KENTUCKY 0712112 KENTUCKY

Key Officers & Management

Name Role Address
Mills Rick Director 768 Longford Loop, APOPKA, FL, 32703
Mills Rick Agent 768 Longford Loop, APOPKA, FL, 32703
PHILLIPS, SANDRA S. Secretary 8028 CHADWICK LANE, HENDERSON, KY, 42420
PHILLIPS, SANDRA S. Treasurer 8028 CHADWICK LANE, HENDERSON, KY, 42420
PHILLIPS, SANDRA S. Director 8028 CHADWICK LANE, HENDERSON, KY, 42420
PHILLIPS, CARTER L. President 8028 CHADWICK LANE, HENDERSON, KY, 42420
PHILLIPS, CARTER L. Director 8028 CHADWICK LANE, HENDERSON, KY, 42420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 Mills, Rick -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 768 Longford Loop, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 8028 CHADWICK LANE, HENDERSON, KY 42420 -
CHANGE OF MAILING ADDRESS 2013-04-15 8028 CHADWICK LANE, HENDERSON, KY 42420 -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State