Search icon

VESSELS OF HONOR MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: VESSELS OF HONOR 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N99000001133
FEI/EIN Number 593627384

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

Address: 17522 NE MARGARET ST, BLOUNTSTOWN, FL, 32424
Mail Address: 17522 NE MARGARET ST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLSTON DEBORAH Director 2309 FORSYTHE CT., TALLAHASSEE, FL, 32308
COLLINS MICHAEL Agent 17522 NE MARGARET ST, BLOUNTSTOWN, FL, 32424
COLLINS MICHAEL Director 17522 NE MARGARET ST, BLOUNTSTOWN, FL, 32424
TRACY COLLINS Director 17522 NE MARGARET ST, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-21 17522 NE MARGARET ST, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2004-05-21 17522 NE MARGARET ST, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2004-05-21 COLLINS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 17522 NE MARGARET ST, BLOUNTSTOWN, FL 32424 -
AMENDMENT 2000-05-10 - -

Documents

Name Date
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-04
Amendment 2000-05-10
ANNUAL REPORT 2000-04-10
Domestic Non-Profit 1999-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State