Search icon

HIS MINISTRY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HIS MINISTRY INTERNATIONAL, 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: 28 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N43655
FEI/EIN Number 593318574

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

Address: 211 BAY ST., DAYTONA BEACH, FL, 32114
Mail Address: 211 BAY ST., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLESON RODNEY W President 748 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
TOLLESON RODNEY W Secretary 748 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
TOLLESON KATHLEEN Director 748 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
TOLLESON RODNEY W Agent 748 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-03 - -
AMENDMENT 2009-11-09 - -
AMENDMENT 2009-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 748 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
AMENDMENT AND NAME CHANGE 2005-02-02 HIS MINISTRY INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 211 BAY ST., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2003-05-01 211 BAY ST., DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1993-01-25 - -
REGISTERED AGENT NAME CHANGED 1993-01-25 TOLLESON, RODNEY W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000347901 LAPSED 2011-30507-CICI 7TH JUDICIAL, VOLUSIA CO. 2011-05-26 2016-06-20 $693,720.52 PINNACLE BANK, 1113 SAXON BOULEVARD, ORANGE CITY, FL 32763

Documents

Name Date
Off/Dir Resignation 2010-11-04
Off/Dir Resignation 2010-06-04
Amendment 2010-06-03
ANNUAL REPORT 2010-04-28
Amendment 2009-11-09
Amendment 2009-09-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State