Entity Name: | SPIRIT LED 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: | 14 Apr 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N95000001777 |
FEI/EIN Number |
593386293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTS ALLEN | President | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424 |
PITTS ALLEN | Director | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424 |
MCCORMICK VESTER L | Vice President | 1617 2ND ST., SOUTHPORT, FL, 32409 |
MCCORMICK VESTER L | Director | 1617 2ND ST., SOUTHPORT, FL, 32409 |
MCCORMICK ELIZABETH | Secretary | 1617 2ND ST., SOUTHPORT, FL, 32409 |
MCCORMICK ELIZABETH | Director | 1617 2ND ST., SOUTHPORT, FL, 32409 |
PITTS BETTY | Treasurer | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424 |
PITTS BETTY | Director | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424 |
HIRES JAMES R | Director | 19119 ELIJAH MORRIS ROAD, BLOUNTSTOWN, FL, 32424 |
PITTS ALLEN | Agent | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-21 | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 2001-05-21 | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL 32424 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-21 | 14329 SW BEN CLARK ROAD, BLOUNTSTOWN, FL 32424 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-09-16 |
ANNUAL REPORT | 2001-05-21 |
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-07-24 |
DOCUMENTS PRIOR TO 1997 | 1995-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State