Search icon

3AM MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: 3AM MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3AM MINISTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000010319
FEI/EIN Number 030395155

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

Address: 12911 CATTAIL SHORE LANE, RIVERVIEW, FL, 33569-4073, US
Mail Address: PO BOX 3406, RIVERVIEW, FL, 33568-3406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL KELVIN K President 8101 CANTERBURY LAKES BLVD., TAMPA, FL, 33619
HENDERSON JEFFREY G Vice President 4410 MARGUERITE ST, TAMPA, FL, 33603
SADLER ROY D Secretary 12911 CATTAIL SHORE LANE, BRANDON, FL, 335694073
SADLER ROY D Treasurer 12911 CATTAIL SHORE LANE, BRANDON, FL, 335694073
GOSIN JAMAL Director 8103 STONE LEAF LANE, TAMPA, FL, 33647
JONES EDWARD Vice President 3832 HEATHER DRIVE WEST, GREENACRES, FL, 33463
MIKE ROGER K Director 603 FELLOWSHIP DRIVE, FERN PARK, FL, 32730
SADLER ROY D Agent 12911 CATTAIL SHORE LANE, RIVERVIEW, FL, 335694073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 12911 CATTAIL SHORE LANE, RIVERVIEW, FL 33569-4073 -
CHANGE OF MAILING ADDRESS 2005-05-01 12911 CATTAIL SHORE LANE, RIVERVIEW, FL 33569-4073 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 12911 CATTAIL SHORE LANE, RIVERVIEW, FL 33569-4073 -
REGISTERED AGENT NAME CHANGED 2003-08-20 SADLER, ROY D -

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-08-20
Domestic Profit 2002-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State