Search icon

TRANKIL MINISTRIES INC.

Company Details

Entity Name: TRANKIL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Oct 2016 (8 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: N16000010320
FEI/EIN Number 81-4378276
Address: 620 16TH AVE, RUSKIN, FL, 33570, UN
Mail Address: 620 16TH AVE, RUSKIN, FL, 33570, UN
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AUGUSTIN GEDEON Agent 620 16TH AVE, RUSKIN, FL, 33570

President

Name Role Address
AUGUSTIN GEDEON President 620 16TH AVE, RUSKIN, FL, 33570

Secretary

Name Role Address
VALES PIERRE Secretary 13517 BLUE SUNFISH CT, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
LOUIS CLAUDE Treasurer 138 WEYBRIDGE CIRCLE APT C, ROYAL PALM BEACH, FL, 33411

Member

Name Role Address
CONSTANT ERNST Member 8441 QUARTER HORSE DRIVE, RIVERVIEW, FL, 33578
NUMA DAPHNEE Member 1228 HYDRANGEA CIRCLE NW, CONCORD, NC, 28027
Ernest Colby Member 2291 Jupiter Blvd SW, Palm Bay, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 620 16TH AVE, RUSKIN, FLORIDA 33570 UN No data
CHANGE OF MAILING ADDRESS 2020-05-06 620 16TH AVE, RUSKIN, FLORIDA 33570 UN No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 620 16TH AVE, RUSKIN, FL 33570 No data
AMENDMENT 2018-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-27
Amendment 2018-07-31
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
Domestic Non-Profit 2016-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State