Search icon

BREAKING INTERNATIONAL GROUNDS MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: BREAKING INTERNATIONAL GROUNDS 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: 22 Aug 2018 (7 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: N18000009091
FEI/EIN Number 83-1674421

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

Address: 2026 BRANDON CROSSING CIR., APT.203, BRANDON, FL, 33511, US
Mail Address: P.O. BOX 3202, BRANDON, FL, 33509, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON EMMANUEL President 2026 BRANDON CROSSING CIR. APT.203, BRANDON, FL, 33511
NORTON EMMANUEL Director 2026 BRANDON CROSSING CIR. APT.203, BRANDON, FL, 33511
NORTON CHERICA Vice President 2026 BRANDON CROSSING CIR. APT.203, BRANDON, FL, 33511
NORTON CHERICA Secretary 2026 BRANDON CROSSING CIR. APT.203, BRANDON, FL, 33511
NORTON CHERICA Director 2026 BRANDON CROSSING CIR. APT.203, BRANDON, FL, 33511
Norton Cherica Treasurer 2026 Brandon Crossing Circle, Brandon, FL, 33511
Williams Mya L Secretary 203 Avenue Q NE, Winter Haven, FL, 33881
Jefferson Diana A Asst 3215 Baird Ave Lakeland Florida 33805, Lakeland, FL, 33801
NORTON EMMANUEL Agent 2026 BRANDON CROSSING CIR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 2026 BRANDON CROSSING CIR., APT.203, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 2026 BRANDON CROSSING CIR., APT.203, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-04-15 2026 BRANDON CROSSING CIR., APT.203, BRANDON, FL 33511 -
RESTATED ARTICLES 2019-02-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-04-15
Restated Articles 2019-02-01
Domestic Non-Profit 2018-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State