Search icon

END TIME MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: END TIME 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: 31 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N96000005659
FEI/EIN Number 650730108

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

Address: 6511 NW Miami Place, MIAMI, FL, 33150, US
Mail Address: 6511 NW MIAMI PLACE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILOGENE MARIELLE R President 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150
PHILOGENE MARIELLE R Director 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150
PHILOGENE FRANCK Vice President 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150
PHILOGENE FRANCK Director 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150
DIVERS MARIE Secretary 163 NW 143RD ST, MIAMI, FL, 33168
DIVERS MARIE Director 163 NW 143RD ST, MIAMI, FL, 33168
FRANCOIS YVES Treasurer 396 NE 152 ST, NORTH MIAMI BEACH, FL, 33162
PHILOGENE MARIELLE R Agent 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 6511 NW Miami Place, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2015-03-19 PHILOGENE, MARIELLE REV -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2005-06-02 6511 NW Miami Place, MIAMI, FL 33150 -
AMENDMENT 1998-03-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-06-03
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302237802 2020-06-01 0455 PPP 14516 N FLORIDA AVE, TAMPA, FL, 33613-2133
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3857
Loan Approval Amount (current) 3857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-2133
Project Congressional District FL-15
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3888.17
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State