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 |
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 |
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 | - |
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 |
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