Search icon

FRED HINTON MINISTRIES, INC.

Company Details

Entity Name: FRED HINTON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N12000002672
FEI/EIN Number NOT APPLICABLE
Address: 529 s parsons ave apt 1301, brandon, FL, 33511, US
Mail Address: 529 s parsons ave, brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HINTON FREDERICK Agent 529 s parsons ave, brandon, FL, 33511

President

Name Role Address
HINTON FRED President 529 s parsons ave, brandon, FL, 33511

Vice President

Name Role Address
HINTON FRED Vice President 529 s parsons ave, brandon, FL, 33511

Secretary

Name Role Address
HINTON FRED Secretary 5013 deer lodge rd, New Port Richey, FL, 34655

Treasurer

Name Role Address
HINTON FRED Treasurer 5013 deer lodge rd, New Port Richey, FL, 34655

Director

Name Role Address
HINTON FRED Director 5013 deer lodge rd, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004581 DREAM CHASER LIFE COACHING EXPIRED 2015-01-13 2020-12-31 No data 7165 UMLERTON RD, LARGO, FL, 33771
G13000083568 KEEP IT REAL OR KEEP IT EXPIRED 2013-08-21 2018-12-31 No data 8420 ULMERTON RD, SUITE 476, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 529 s parsons ave, 1301, brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 529 s parsons ave apt 1301, 1301, brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-04-30 529 s parsons ave apt 1301, 1301, brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2017-02-24 HINTON, FREDERICK No data
REINSTATEMENT 2017-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-09-07
REINSTATEMENT 2014-08-13
Domestic Non-Profit 2012-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State