Search icon

DESTINY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DESTINY 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 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N44226
FEI/EIN Number 593065917

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

Address: 2511 NORTH GRADY, TAMPA, FL, 33607
Mail Address: 2511 NORTH GRADY, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DR. RANDY President 3806 SAN PEDRO, TAMPA, FL
WHITE DR. RANDY Director 3806 SAN PEDRO, TAMPA, FL
CARRINGTON NORVA Director 2511 N GRADY AVENUE, TAMPA, FL, 33607
WHITE, RANDY Agent 4110 HIGHLAND PARK CIR., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-19 4110 HIGHLAND PARK CIR., LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-19 2511 NORTH GRADY, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1996-07-19 2511 NORTH GRADY, TAMPA, FL 33607 -
REINSTATEMENT 1995-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Off/Dir Resignation 2013-09-16
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-10-09
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-01-16
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State