Search icon

FLETCHER BROTHERS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FLETCHER BROTHERS 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: 03 Mar 2020 (5 years ago)
Date of dissolution: 20 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: N20000002690
FEI/EIN Number 851125277

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

Address: 13198 92nd ave, Seminole, FL, 33776, US
Mail Address: PO BOX 65, LARGO, FL, 33779, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTHERS FLETCHER President 11803 104TH STREET, LARGO, FL, 33773
KIMENSKI JAMIE BOAR 11803 104TH STREET, LARGO, FL, 33773
ELLIS KERRY BOAR 11803 104TH STREET, LARGO, FL, 33773
BROTHERS FLETCHER Agent 11803 104TH STREET, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111302 KIDS LIVES MATTER ACTIVE 2020-08-27 2025-12-31 - 13198 92ND AVE, SEMINOLE, FL, 33776
G20000050698 OPERATION MERCY ACTIVE 2020-05-07 2025-12-31 - P.O. BOX 65, LARGO, FL, 33779
G20000050685 VICTORY TODAY RADIO ACTIVE 2020-05-07 2025-12-31 - P.O. BOX 65, LARGO, FL, 33779
G20000050695 VICTORY TODAY CHILDREN'S FUND ACTIVE 2020-05-07 2025-12-31 - P.O. BOX 65, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-20 - -
REINSTATEMENT 2023-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 13198 92nd ave, Seminole, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-18 13198 92nd ave, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2021-02-18 BROTHERS, FLETCHER -
AMENDMENT 2020-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-20
REINSTATEMENT 2023-05-19
ANNUAL REPORT 2021-02-18
Amendment 2020-05-26
Domestic Non-Profit 2020-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State