Entity Name: | MICHAEL THOMAS 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: | 02 Jan 1998 (27 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: | N98000000029 |
FEI/EIN Number |
650803505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13351 SW 21 ST, MIRAMAR, FL, 33027, US |
Mail Address: | 13351 SW 21 ST, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL | Director | 13351 SW 21 ST, MIRAMAR, FL, 33027 |
THOMAS MICHAEL | President | 13351 SW 21 ST, MIRAMAR, FL, 33027 |
THOMAS MALVA | Director | 13351 SW 21 ST, MIRAMAR, FL, 33027 |
THOMAS MALVA | Treasurer | 13351 SW 21 ST, MIRAMAR, FL, 33027 |
MAYNE DEWITH | Director | 6720 SW 26TH STREET, MIRAMAR, FL, 33023 |
MAYNE DEWITH | Secretary | 6720 SW 26TH STREET, MIRAMAR, FL, 33023 |
THOMAS MICHAEL | Agent | 13351 SW 21 ST, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 13351 SW 21 ST, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 13351 SW 21 ST, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 13351 SW 21 ST, MIRAMAR, FL 33027 | - |
CANCEL ADM DISS/REV | 2004-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-02-23 | THOMAS, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State