Search icon

MIDDLE FLORIDA THEOLOGICAL SEMINARY AND BIBLE COLLEGE INC. - Florida Company Profile

Company Details

Entity Name: MIDDLE FLORIDA THEOLOGICAL SEMINARY AND BIBLE COLLEGE 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N14000001012
FEI/EIN Number 47-1559339

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

Address: 9225 SW 27TH, OCALA, FL, 34476, US
Mail Address: PO BOX 4828, OCALA, FL, 34478-4828, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAEWEATHERS DR. MICHAEL L Chief Executive Officer 9225 SW 27TH, OCALA, FL, 34476
Maeweathers DR. Michael S Vice President 1752 SW DEL RIO BLVD., PORT ST. LUCIE, FL, 34953
MILES DR. EDITH D Director 705 N.E. 24TH STREET, GAINESVILLE, FL, 32641
BOONE HERMAN J Trustee 2346 SW 3RD STREET, OCALA, FL, 34471
MAEWEATHERS LASHEENA D Secretary 1423 NW 17th Ave., OCALA, FL, 34475
Middle Florida Theological Seminary and Bi Agent 9225 SW 27TH, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 9225 SW 27TH, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 9225 SW 27TH, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Middle Florida Theological Seminary and Bible College, Inc. (MFTS and BC) -
CHANGE OF MAILING ADDRESS 2015-01-22 9225 SW 27TH, OCALA, FL 34476 -

Documents

Name Date
REINSTATEMENT 2022-11-08
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State