Entity Name: | JP MINISTRIES INTERNATIONAL, 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: | 18 Oct 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2025 (3 months ago) |
Document Number: | N18000011105 |
FEI/EIN Number |
83-2299794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 Bay View Way, WELLINGTON, FL, 33414, US |
Mail Address: | 1199 Bay View Way, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINA MARTINEZ JONATHAN | President | 1199 Bay View Way, WELLINGTON, FL, 33414 |
Ramirez Wilkin E | Vice President | 5731 Autumn Ridge RD, Lake Worth, FL, 33463 |
Pina Medina Kathryn M | Director | 1199 Bay View Way, WELLINGTON, FL, 33414 |
PINA MARTINEZ JONATHAN | Agent | 1199 Bay View Way, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 5731 Autumn Ridge RD, LAKE WORTH, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 5731 Autumn Ridge RD, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 5731 Autumn Ridge RD, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | PINA MARTINEZ, JONATHAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 1199 Bay View Way, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 1199 Bay View Way, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 1199 Bay View Way, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-30 |
Domestic Non-Profit | 2018-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State