Search icon

FRED HINTON MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FRED HINTON 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N12000002672
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
HINTON FRED President 529 s parsons ave, brandon, FL, 33511
HINTON FRED Vice President 529 s parsons ave, brandon, FL, 33511
HINTON FRED Secretary 5013 deer lodge rd, New Port Richey, FL, 34655
HINTON FRED Treasurer 5013 deer lodge rd, New Port Richey, FL, 34655
HINTON FRED Director 5013 deer lodge rd, New Port Richey, FL, 34655
HINTON FREDERICK Agent 529 s parsons ave, brandon, FL, 33511

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 - 7165 UMLERTON RD, LARGO, FL, 33771
G13000083568 KEEP IT REAL OR KEEP IT EXPIRED 2013-08-21 2018-12-31 - 8420 ULMERTON RD, SUITE 476, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 529 s parsons ave, 1301, brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 529 s parsons ave apt 1301, 1301, brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-04-30 529 s parsons ave apt 1301, 1301, brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-02-24 HINTON, FREDERICK -
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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 Apr 2025

Sources: Florida Department of State