Search icon

MARITIME MINSTRIES INTERNATIONAL INC. - Florida Company Profile

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, 36421, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARS DEWEY W President 21843 Plywood Mill Rd, Andalusia, AL, 36421
Johnson Dave W Director 1880 Whorton Bend Rd, Gadsden, AL, 35901
MARET BERNARD A Director 7342 Grissom Dr, SARALAND, AL, 36571
Moore Mark Vice President 5924 Memorial Blue Star Hwy, Chattahoochee, FL, 32324
RICKELS JEFFREY S Director 4325 MARSH ROAD, DELAND, FL, 32724
Turberville Doug Director 52 Houston St, Defuniak Springs, FL, 32433
Graves John G Agent 6139 Syrcle Ave, MILTON, FL, 32570

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State