Search icon

JPM MINISTRIES INC

Company Details

Entity Name: JPM MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N12000002505
FEI/EIN Number 900809791
Address: 718 Canton Ave, Lehigh Acres, FL, 33972, US
Mail Address: 718 Canton Ave, Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FAIRCLOTH RUDOLPH G Agent 718 Canton Ave, Lehigh Acres, FL, 33972

Director

Name Role Address
FAIRCLOTH RUDOLPH G Director 718 Canton Ave, Lehigh Acres, FL, 33972
FAIRCLOTH JULIE M Director 718 Canton Ave, Lehigh Acres, FL, 33972

President

Name Role Address
FAIRCLOTH RUDOLPH G President 718 Canton Ave, Lehigh Acres, FL, 33972

Secretary

Name Role Address
FAIRCLOTH JULIE M Secretary 718 Canton Ave, Lehigh Acres, FL, 33972

Treasurer

Name Role Address
FAIRCLOTH JULIE M Treasurer 718 Canton Ave, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-06-28 718 Canton Ave, Lehigh Acres, FL 33972 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 718 Canton Ave, Lehigh Acres, FL 33972 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 718 Canton Ave, Lehigh Acres, FL 33972 No data
REINSTATEMENT 2014-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-07-14
Amendment 2012-05-22
Domestic Non-Profit 2012-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State