Search icon

HIS WAY MINISTRIES OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: HIS WAY MINISTRIES OF OCALA, 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: 06 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N97000000716
FEI/EIN Number 593426713

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

Address: 78 juniper trk, OCALA, FL, 34480, US
Mail Address: P.O. BOX 3547, BELLEVIEW, FL, 34421
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS CORY D President 78 Juniper Trk, Ocala, FL, 34480
NICHOLS CORY D Secretary 78 Juniper Trk, Ocala, FL, 34480
NICHOLS CORY D Treasurer 78 Juniper Trk, Ocala, FL, 34480
NICHOLS CORY D Director 78 Juniper Trk, Ocala, FL, 34480
TILLERY STEVEN R Director 1 SPRUCE LANE, OCALA, FL, 34472
NICHOLS SHANNON M Director 78 JUNIPER TRK, 0CALA, FL, 34480
NICHOLS CORY D Agent 78 Juniper Trk, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-16 78 Juniper Trk, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-16 78 juniper trk, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2011-09-16 78 juniper trk, OCALA, FL 34480 -
AMENDMENT 2011-09-15 - -
NAME CHANGE AMENDMENT 2011-06-17 HIS WAY MINISTRIES OF OCALA, INC. -
REINSTATEMENT 2010-11-06 - -
REGISTERED AGENT NAME CHANGED 2010-11-06 NICHOLS, CORY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-01-11
Amendment 2011-09-16
Name Change 2011-06-17
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-11-06
ANNUAL REPORT 2009-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State