Search icon

TRANSFORMATION MINISTRIES OF HCF, INC.

Company Details

Entity Name: TRANSFORMATION MINISTRIES OF HCF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N12000002000
FEI/EIN Number 45-4684493
Address: 18865 US HWY 301 N, STARKE, FL, 32091, US
Mail Address: 18865 US HWY 301 N, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
harrison preston k Agent 3639 nw cr 233, starke, FL, 32091

President

Name Role Address
HARRISON PRESTON K President 3639 NW CR 23301 N, STARKE, FL, 32091

Director

Name Role Address
HARRISON PRESTON K Director 3639 NW CR 23301 N, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 18865 US HWY 301 N, STARKE, FL 32091 No data
CHANGE OF MAILING ADDRESS 2014-04-29 18865 US HWY 301 N, STARKE, FL 32091 No data
REGISTERED AGENT NAME CHANGED 2013-07-03 harrison, preston k No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-03 3639 nw cr 233, starke, FL 32091 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000495846 LAPSED 04 2018 CA 0049 BRADFORD CO 2018-05-23 2023-07-17 $17,217.62 UNIFIRST CORPORATION, 1446 HAINES STREET, JACKSONVILLE, FLORIDA 32206

Documents

Name Date
Off/Dir Resignation 2017-11-08
Off/Dir Resignation 2017-11-03
Off/Dir Resignation 2017-10-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-07-03
Domestic Non-Profit 2012-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State