Entity Name: | MINISTRY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2009 (16 years ago) |
Date of dissolution: | 15 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2017 (8 years ago) |
Document Number: | P09000010284 |
FEI/EIN Number | 264180801 |
Address: | 4310 S Ocean Blvd, Highland Beach, FL, 33487, US |
Mail Address: | 4310 S Ocean Blvd, Highland Beach, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SJOMELING LYLE G | Agent | 4310 S Ocean Blvd, Highland Beach, FL, 33487 |
Name | Role | Address |
---|---|---|
SJOMELING LYLE G | President | 4310 S Ocean Blvd, Highland Beach, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 4310 S Ocean Blvd, Apt A, Highland Beach, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 4310 S Ocean Blvd, Apt A, Highland Beach, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 4310 S Ocean Blvd, Apt A, Highland Beach, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Change | 2011-08-03 |
ADDRESS CHANGE | 2011-07-01 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-26 |
Reg. Agent Change | 2009-07-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State