Search icon

MHC MINISTRIES, INC. - Florida Company Profile

Company Details

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

MHC 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: 07 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000083116
FEI/EIN Number 271418990

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

Address: 10800 SW 72 St., SOUTH MIAMI, FL, 33173, US
Mail Address: 257 Hemlock Hill Rd., Boone, NC, 28607, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO JOHN O President 257 Hemlock Hill Rd., Boone, NC, 28607
CAMACHO JOHN O Secretary 257 Hemlock Hill Rd., Boone, NC, 28607
CAMACHO JOHN O Treasurer 257 Hemlock Hill Rd., Boone, NC, 28607
CAMACHO JOHN O Director 257 Hemlock Hill Rd., Boone, NC, 28607
CAMACHO MICHELLE Vice President 10800 SW 72 St., SOUTH MIAMI, FL, 33173
CAMACHO MICHELLE Agent 10800 SE 72 St., SOUTH MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 10800 SW 72 St., #175, SOUTH MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-30 10800 SW 72 St., #175, SOUTH MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-04-30 CAMACHO, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 10800 SE 72 St., #175, SOUTH MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
Domestic Profit 2009-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State