Entity Name: | 122 MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N13000005854 |
FEI/EIN Number | 46-2565302 |
Address: | 7525 Charlotte Road, Keystone Heights, FL, 32656, US |
Mail Address: | 7525 Charlotte Road, Keystone Heights, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS III VELPEAU C | Agent | 7525 Charlotte Road, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
THOMAS III VELPEAU C | President | 7525 Charlotte Road, Keystone Heights, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000110370 | MISSIONS LAWN AND LANDSCAPE | EXPIRED | 2013-11-09 | 2018-12-31 | No data | 346 CIRCLE DR W, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | THOMAS III, VELPEAU Carlton | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 7525 Charlotte Road, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 7525 Charlotte Road, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 7525 Charlotte Road, Keystone Heights, FL 32656 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000426898 | TERMINATED | 1000000830301 | CLAY | 2019-06-14 | 2039-06-19 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-09-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State