Search icon

BY HIS GRACE MINISTRIES, INC.

Company Details

Entity Name: BY HIS GRACE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000036694
FEI/EIN Number 200782796
Address: 485 Cedar Street, MONTICELLO, FL, 32344, US
Mail Address: P O BOX 75, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
PRASEK MARK W Agent 485 Cedar Street, MONTICELLO, FL, 32344

President

Name Role Address
PRASEK MARK W President 485 Cedar Street, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031054 DATAGENESIS EXPIRED 2010-04-07 2015-12-31 No data P O BOX 6176, TALLAHASSEE, FL, 32314
G10000031051 TOWNBEACON INTERNET SERVICES EXPIRED 2010-04-07 2015-12-31 No data P O BOX 6176, TALLAHASSEE, FL, 32314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-03-29 485 Cedar Street, MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 485 Cedar Street, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 485 Cedar Street, MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 PRASEK, MARK W No data
REINSTATEMENT 2007-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State