Search icon

HIS KINGDOM REIGN MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: HIS KINGDOM REIGN MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Oct 2010 (14 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: N10000009406
FEI/EIN Number 571229523
Address: 830 Angela Ave, Rockledge, FL, 32955, US
Mail Address: 830 Angela Ave, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES SHANTAL T Agent 6412 Queens Borough Ave., Orlando, FL, 32835

President

Name Role Address
RANSOM - LEONARD JOYCE C President 830 Angela Ave, Rockledge, FL, 32955

Chief Executive Officer

Name Role Address
RANSOM - LEONARD JOYCE C Chief Executive Officer 830 Angela Ave, Rockledge, FL, 32955

Treasurer

Name Role Address
HOLMES SHANTAL T Treasurer 6412 Queens Borough Ave., PALM COAST, FL, 32835

Vice President

Name Role Address
HOLMES HENRY C Vice President 5 PINE CREST LANE, PALM COAST, FL, 32164

Secretary

Name Role Address
LEONARD MADISON E Secretary 315 WIDER DR, DAYTONA BCH., FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 830 Angela Ave, APT# A, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2016-04-21 830 Angela Ave, APT# A, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 6412 Queens Borough Ave., #314, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2014-03-06 HOLMES, SHANTAL T No data

Documents

Name Date
Voluntary Dissolution 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-29
Domestic Non-Profit 2010-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State