Entity Name: | HOUSE OF BREAD 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 Jan 1996 (29 years ago) |
Date of dissolution: | 21 Apr 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2008 (17 years ago) |
Document Number: | N96000000131 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 NE 230 ST, CITRA, FL, 32113 |
Mail Address: | 7500 NE 230 ST, CITRA, FL, 32113 |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RONNIE DALE | President | 7500 NE 230 ST, CITRA, FL, 32113 |
MILLER RONNIE DALE | Director | 7500 NE 230 ST, CITRA, FL, 32113 |
MIRACLE CORNELIUS | Secretary | 6291 NW 65 AVE, OCALA, FL, 34482 |
MIRACLE CORNELIUS | Treasurer | 6291 NW 65 AVE, OCALA, FL, 34482 |
PERKINS SAMUEL | Manager | 30 BAHEA TEALE CIRCLE, OCALA, FL, 34472 |
PERKINS SAMUEL | Director | 30 BAHEA TEALE CIRCLE, OCALA, FL, 34472 |
MILLER RONNIE DALE | Agent | 7500 NE 230 STREET, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-05 | 7500 NE 230 ST, CITRA, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2002-03-05 | 7500 NE 230 ST, CITRA, FL 32113 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-05 | MILLER, RONNIE DALE | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-05 | 7500 NE 230 STREET, CITRA, FL 32113 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-04-21 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-11 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-01-22 |
ANNUAL REPORT | 1999-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State