Search icon

119 MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: 119 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 23 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2022 (3 years ago)
Document Number: N13000006462
FEI/EIN Number 45-3026152

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

Address: 5700 MEMORIAL HIGHWAY, SUITE 217, TAMPA, FL, 33615
Mail Address: 5700 MEMORIAL HIGHWAY, SUITE 217, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN STEWART Vice President 344 CLARKSON PARK, SAINT CHARLES, MO, 63303
Staley Janae Secretary 3330 Simeon Bunker Street, Saint Charles, MO, 63301
SHERMAN JON President 7143 STATE ROAD 54, UNIT 271, NEW PORT RICHEY, FL, 346536104
DeSalvo Jarred Director 384 County Road 3075, Orange Grove, TX, 78372
Shallenberger Josh Director 10 Cedarwood CT, Saint Peters, MO, 63376
SHERMAN JON Agent 7143 STATE RD. 54, NEW PORT RICHEY, FL, 346536104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 7143 STATE RD. 54, UNIT 271, NEW PORT RICHEY, FL 34653-6104 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 5700 MEMORIAL HIGHWAY, SUITE 217, TAMPA, FL 33615 -
AMENDMENT 2018-10-29 - -
CHANGE OF MAILING ADDRESS 2018-10-29 5700 MEMORIAL HIGHWAY, SUITE 217, TAMPA, FL 33615 -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 SHERMAN, JON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
MERGER 2013-08-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000133813

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-09
Amendment 2018-10-29
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154097303 2020-05-01 0455 PPP 5700 MEMORIAL HWY STE 217, TAMPA, FL, 33615-5222
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77195
Loan Approval Amount (current) 77195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-5222
Project Congressional District FL-14
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77827.36
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State