Entity Name: | JBS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | N16000012333 |
FEI/EIN Number |
82-2068430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3425 Bannerman Road, Tallahassee, FL, 32312, US |
Mail Address: | 3425 Bannerman Road, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SPEIGHTS JOEDRECKA SDR. | President | 8045 Oak Grove Plantation Road, Tallahassee, FL, 32312 |
SPEIGHTS GREGORY | Treasurer | 8045 Oak Grove Plantation Road, Tallahassee, FL, 32312 |
MOORE MICHAEL Esq. | Vice President | 2910 TYRON CIRCLE, TALLAHASSEE, FL, 32309 |
BROWN JODIE DR. | Secretary | 2184 GATES DRIVE, TALLAHASSEE, FL, 32312 |
MCELRATH RONALD | Director | 6016 WOODSPRING DRIVE, HOPE MILLS, NC, 28348 |
BROWN SPEIGHTS JOEDRECKA SMD | Agent | 3425 Bannerman Road, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-04 | BROWN SPEIGHTS, JOEDRECKA SHYREE, MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 3425 Bannerman Road, #105, Tallahassee, FL 32312 | - |
REINSTATEMENT | 2018-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 3425 Bannerman Road, #105, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2018-01-04 | 3425 Bannerman Road, #105, Tallahassee, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-22 |
REINSTATEMENT | 2018-01-04 |
Domestic Non-Profit | 2016-12-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State