Search icon

JOHN MICHAEL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MICHAEL 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: 08 Nov 1989 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N35118
FEI/EIN Number 593571412

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

Address: P. O. BOX 26248, JACKSONVILLE, FL, 32226
Mail Address: P. O. BOX 26248, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORWOOD BAPTIST CHURCH, INC. Agent -
BAZZELL, JOHN MICHAEL President 7190 LUCKY DR W, JACKSONVILLE, FL, 32208
MILLER, GARY Vice President 3765 BESS RD, JACKSONVILLE, FL, 32277
MILLER, GARY President 3765 BESS RD, JACKSONVILLE, FL, 32277
BAZZELL LINDA Secretary 7190 LUCKY DR W, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 P. O. BOX 26248, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2006-05-16 NORWOOD BAPTIST CHURCH -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 6505 NORWOOD AVENUE, JACKSONVILLE, FL 32208 -
AMENDMENT 1999-09-22 - -
CHANGE OF MAILING ADDRESS 1992-10-02 P. O. BOX 26248, JACKSONVILLE, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State