Search icon

MFG MINISTRIES, INC.

Company Details

Entity Name: MFG MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N12000005078
FEI/EIN Number 46-2662720
Address: 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL, 32935
Mail Address: 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GARRETT MARY F Agent 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL, 32935

President

Name Role Address
GARRETT MARY F President 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL, 32935

Director

Name Role Address
GARRETT MARY F Director 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL, 32935
MCBRIDE WANDA Director 2914 TYRON CIRCLE, TALLAHASSEE, FL, 32309
MADISON BENNY Director 2741 CARIBBEAN ISLE BLVD #2508, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2012-09-20 MFG MINISTRIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2012-09-20 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 2741 CARIBBEAN ISLE BVLD #2508, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2012-09-20
Domestic Non-Profit 2012-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State