Search icon

SPIRIT LED MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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