Search icon

MICHAEL THOMAS MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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