Entity Name: | SHALOOM MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N13000009215 |
FEI/EIN Number | 46-3936518 |
Address: | 3984 Arnold Ave, NAPLES, FL, 34104, US |
Mail Address: | 3984 Arnold Ave, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Simeon Cabrol MARIE Fpreside | President | 3984 Arnold Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Simeon Cabrol MARIE Fpreside | Director | 3984 Arnold Ave, NAPLES, FL, 34104 |
FRANCOIS ANTHONY | Director | 3984 Arnold Ave, NAPLES, FL, 34104 |
SIMEON CHRISTYVENS | Director | 3984 Arnold Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
FRANCOIS ANTHONY | Secretary | 3984 Arnold Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
SIMEON CHRISTYVENS | Treasurer | 3984 Arnold Ave, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 3984 Arnold Ave, 100, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 3984 Arnold Ave, 100, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-28 |
Domestic Non-Profit | 2013-10-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State