Entity Name: | SHAPED BY FIRE 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: | 21 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N17000006532 |
Address: | 75 5TH ST, APALACHICOLA, FL, 32320, US |
Mail Address: | 75 5TH ST, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARKIN TROY J | President | 45 BEGONIA ST APT. 305, EASTPOINT, FL, 32328 |
PETTY CHARLES R | Vice President | 32 WASHINGTON ST., EASTPOINT, FL, 32328 |
PATRIOTIS THEMO | Chairman of the Board | 73 5TH ST, APALACHICOLA, FL, 32320 |
SHIVER BOBBY A | Treasurer | 97 HWY 65, EASTPOINT, FL, 32328 |
HODGSON NANCY | Secretary | 441 WEST PINE ST., EASTPOINT, FL, 32328 |
LARKIN ANTHONY B | Agent | 45 BEGONIA ST, EASTPOINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 75 5TH ST, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 75 5TH ST, APALACHICOLA, FL 32320 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Domestic Non-Profit | 2017-06-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State