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 |
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 |
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 | - | - |
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