Search icon

R W MERTHIE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: R W MERTHIE 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N10000002314
FEI/EIN Number 271995862

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

Address: 2621 PINEOAK TRAIL, SANFORD, FL, 32773, US
Mail Address: 2621 PINEOAK TRAIL, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL T President 2621 PINEOAK TRAIL, SANFORD, FL, 32773
MERTHIE-SMITH KRYSTAL D Treasurer 2621 PINEOAK TRAIL, SANFORD, FL, 32773
MERTHIE-SMITH KRYSTAL D Agent 2621 PINEOAK TRAIL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 2621 PINEOAK TRAIL, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 2621 PINEOAK TRAIL, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-11-04 2621 PINEOAK TRAIL, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2020-11-04 MERTHIE-SMITH, KRYSTAL DANIELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-11-04
Off/Dir Resignation 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State