Search icon

FIRST UNITED SMALL PRINT HOLINESS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED SMALL PRINT HOLINESS, 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: 05 Jul 1996 (29 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: N96000003594
FEI/EIN Number 650760916

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

Address: 1470 N.E. 155th terrace, MIAMI, FL, 33162, US
Mail Address: 1470 N.E. 155th Terrace, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS Anthony President 1470 N.E. 155th terrace,, MIAMI, FL, 33162
G. F. Moss Manouchka Vice President 1470 NE 155TH TERRACE, NORTH MIAMI BEACH, FL, 33162
G. F. Moss Manouchka Director 1470 NE 155TH TERRACE, NORTH MIAMI BEACH, FL, 33162
G. F. Moss Manouchka Treasurer 1470 N.E. 155th terrace, MIAMI, FL, 33162
G. F. Moss MANOUCH KA Commissioner 1470 NE 155TH TERRACE, NORTH MIAMI BEACH, FL, 33162
MOSS ANTHONY C Agent 1470 N.E. 55TH TERRACE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-06-27 MOSS, ANTHONY Cole -
CHANGE OF MAILING ADDRESS 2018-06-27 1470 N.E. 155th terrace, MIAMI, FL 33162 -
REINSTATEMENT 2018-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 1470 N.E. 155th terrace, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 1470 N.E. 55TH TERRACE, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2012-01-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-13
REINSTATEMENT 2018-06-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
Reinstatement 2012-01-27
ANNUAL REPORT 2010-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State