Entity Name: | DMM 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: | 26 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N97000003707 |
FEI/EIN Number |
593449278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17475 NW 100TH AVE, REDDICK, FL, 32686 |
Mail Address: | P.O. BOX 716, FAIRFIELD, FL, 32634 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER ARTHUR J | Director | 17475 NW 100TH AVE, REDDICK, FL, 32686 |
LEWIS DIONA Y | Director | 112 HUEY STREET, WILDWOOD, FL, 34785 |
CHANDLER MAXINE T | Director | 17475 NW 100TH AVE, REDDICK, FL, 32686 |
CHANDLER ARTHUR J | Agent | 17475 NW 100TH AVE, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2000-08-01 | DMM MINISTRIES, INC. | - |
CHANGE OF MAILING ADDRESS | 1999-03-08 | 17475 NW 100TH AVE, REDDICK, FL 32686 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-07-20 |
ANNUAL REPORT | 2006-08-07 |
ANNUAL REPORT | 2005-07-26 |
ANNUAL REPORT | 2004-07-22 |
ANNUAL REPORT | 2003-07-24 |
ANNUAL REPORT | 2002-07-17 |
ANNUAL REPORT | 2001-02-15 |
Name Change | 2000-08-01 |
ANNUAL REPORT | 2000-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State