Search icon

122 MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: 122 MINISTRY, 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: 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

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

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

Key Officers & Management

Name Role Address
THOMAS III VELPEAU C President 7525 Charlotte Road, Keystone Heights, FL, 32656
THOMAS III VELPEAU C Agent 7525 Charlotte Road, Keystone Heights, FL, 32656

Fictitious Names

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 - 346 CIRCLE DR W, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 THOMAS III, VELPEAU Carlton -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 7525 Charlotte Road, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2018-04-29 7525 Charlotte Road, Keystone Heights, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 7525 Charlotte Road, Keystone Heights, FL 32656 -

Debts

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

Documents

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 Mar 2025

Sources: Florida Department of State