Entity Name: | JACINTO M. SIMS 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: | 09 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N10000003600 |
FEI/EIN Number |
900548602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1923 Holly Oaks Ravine Drive, JACKSONVILLE, FL, 32225, US |
Mail Address: | P.O. BOX 19602, JACKSONVILLE, FL, 32245, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS JACINTO M | President | 1923 Holly Oaks Ravine Dr, JACKSONVILLE, FL, 32225 |
HENDERSON MAURICE | Vice President | 11764 MARCO BEACH DR, JACKSONVILLE, FL, 32224 |
HENDERSON MAURICE | Treasurer | 11764 MARCO BEACH DR, JACKSONVILLE, FL, 32224 |
PARRAMORE MATTHEW | Secretary | 11764 MARCO BEACH DR, JACKSONVILLE, FL, 32224 |
SIMS JACINTO M | Agent | 1923 Holly Oaks Ravine Drive, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 1923 Holly Oaks Ravine Drive, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 1923 Holly Oaks Ravine Drive, JACKSONVILLE, FL 32225 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000513296 | TERMINATED | 1000000228337 | DUVAL | 2011-08-04 | 2021-08-10 | $ 3,200.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-15 |
Domestic Non-Profit | 2010-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State