Search icon

BY HIS GRACE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BY HIS GRACE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BY HIS GRACE 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000036694
FEI/EIN Number 200782796

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

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

Key Officers & Management

Name Role Address
PRASEK MARK W President 485 Cedar Street, MONTICELLO, FL, 32344
PRASEK MARK W Agent 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 - P O BOX 6176, TALLAHASSEE, FL, 32314
G10000031051 TOWNBEACON INTERNET SERVICES EXPIRED 2010-04-07 2015-12-31 - P O BOX 6176, TALLAHASSEE, FL, 32314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-29 485 Cedar Street, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 485 Cedar Street, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 485 Cedar Street, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2011-04-25 PRASEK, MARK W -
REINSTATEMENT 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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 Apr 2025

Sources: Florida Department of State