Search icon

MARITIME MINSTRIES INTERNATIONAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARITIME MINSTRIES INTERNATIONAL 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: 01 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: N25120
FEI/EIN Number 592889420

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

Address: 21843 Plywood Mill Rd, Andalusia, AL, 36421, US
Mail Address: PO BOX 871, Andalusia, AL, 36420, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARS DEWEY W President 21843 Plywood Mill Rd, Andalusia, AL, 36421
Moore Mark Vice President 5924 Memorial Blue Star Hwy, Chattahoochee, FL, 32324
RICKELS JEFFREY S Director 4325 MARSH ROAD, DELAND, FL, 32724
Graves John G Agent 6139 Syrcle Ave, MILTON, FL, 32570
Johnson Dave Director 1880 Whorton Bend Rd, Gadsden, AL, 35901
King Jeffrey W Director 1117 Hiawatha Ct, Palatka, FL, 32131
Turberville Doug Director 1712 West Avery St, Pensacola, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115639 COASTAL MOTOR SALES EXPIRED 2015-11-13 2020-12-31 - P.O. BOX 3801, MILTON, FL, 32570
G15000106147 COASTAL MOTOR SALES, INC EXPIRED 2015-10-18 2020-12-31 - P.O. BOX 3801, MILTON, FL, 32570
G14000093818 MARITIME MINISTRY ACTIVE 2014-09-15 2029-12-31 - 6423 HAMILTON BRIDGE RD, MILTON, FL, 32570
G14000068222 MARITIME MINISTRY EXPIRED 2014-07-01 2019-12-31 - 5156 DOGWOOD DR., MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 21843 Plywood Mill Rd, Andalusia, AL 36421 -
CHANGE OF MAILING ADDRESS 2024-02-15 21843 Plywood Mill Rd, Andalusia, AL 36421 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 6139 Syrcle Ave, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Graves, John G -
NAME CHANGE AMENDMENT 2015-03-16 MARITIME MINSTRIES INTERNATIONAL INC. -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 1999-04-30 INTERNATIONAL MINISTRIES, INC. -
AMENDMENT 1996-10-22 - -
NAME CHANGE AMENDMENT 1988-05-18 THE INSTITUTE OF BIBLICAL MISSIONS AND INTERCULTURAL COMMUNICATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-04
Off/Dir Resignation 2018-07-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State