Entity Name: | PROMISE LAND 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: | 21 Nov 1988 (36 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N29363 |
FEI/EIN Number |
592988218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 TICOMB STREET, EUSTIS, FL, 32726-4742 |
Mail Address: | P.O. BOX 1390, EUSTIS, FL, 32727 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT, PHILLIP | Director | P. O. BOX 1271 NA, EUSTIS, FL |
SCOTT, PHILLIP | President | P. O. BOX 1271 NA, EUSTIS, FL |
WILLIAMS ARTHUR | Treasurer | 6711 YORKWOOD COURT, ORLANDO, FL, 32818 |
WILLIAMS ARTHUR | Director | 6711 YORKWOOD COURT, ORLANDO, FL, 32818 |
WILLIAMS LEOLA | Secretary | 6711 YORKWOOD COURT, ORLANDO, FL, 32818 |
WILLIAMS LEOLA | Director | 6711 YORKWOOD COURT, ORLANDO, FL, 32818 |
GENEVA, RAYMOND | Deac | 1530 JEFFERSON DR., MT. DORA, FL, 32757 |
WILLIAMS LEOLA | Agent | 6711 YORKWOOD CT, ORLANDO, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08196700016 | PROMISLAND MINISTRIES | EXPIRED | 2008-07-14 | 2013-12-31 | - | PO BOX 204, SATSUMA, FL, 32189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-21 | 800 TICOMB STREET, EUSTIS, FL 32726-4742 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-02 | WILLIAMS, LEOLA | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-02 | 6711 YORKWOOD CT, ORLANDO, FL 32818 | - |
NAME CHANGE AMENDMENT | 1996-01-29 | PROMISE LAND MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State