Search icon

SHOCKLEY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHOCKLEY 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N10000001397
FEI/EIN Number 271912644

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

Address: 1419 WHITE ST, KEY WEST, FL, 33040, US
Mail Address: 1419 WHITE ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOCKLEY RAYMOND L Director 1419 WHITE ST, KEY WEST, FL, 33040
SHOCKLEY SHAWN Director 2784 LaFranier Rd, Traverse, MI, 49686
MARTIN SUZZANNE Director 4 Bay Dr, KEY WEST, FL, 33040
SHOCKLEY RAYMOND L Agent 1419 WHITE ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032260 MOMENTS IN BIBLE PROPHECY EXPIRED 2016-03-29 2021-12-31 - 1419 WHITE ST, KEY WEST, FL, 33040
G10000041893 TREE OF LIFE EXPIRED 2010-05-12 2015-12-31 - 1419 WHITE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 1419 WHITE ST, KEY WEST, FL 33040 -
AMENDMENT 2011-02-07 - -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-18
Amendment 2011-02-07
Domestic Non-Profit 2010-02-10

Date of last update: 03 May 2025

Sources: Florida Department of State