Search icon

HEART MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HEART 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: 19 Oct 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N95000004962
FEI/EIN Number 593339848

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

Mail Address: P.O. BOX 270356, TAMPA, FL, 33688-0356
Address: 1024 S 78TH STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ANGELA M Vice President 1003 KENTUCKY AVE, TAMPA, FL
DUKE PATRICIA A President 13626 GREENFIELD DR, 302, TAMPA, FL
DUKE PATRICIA A Treasurer 13626 GREENFIELD DR, 302, TAMPA, FL
MICCICHE DEBRA P Secretary 15406 HEATHRIDGE DR, TAMPA, FL, 33625
DUKE PATRICIA A Agent 13626 GREENFIELD DR, TAMPA, FL, 33624
MICCICHE DEBRA P Treasurer 15406 HEATHRIDGE DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-03 1024 S 78TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1997-05-13 DUKE, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 13626 GREENFIELD DR, 302, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1996-05-01 1024 S 78TH STREET, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-07-07
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State