Search icon

REV. CEDRIC W. MAYS INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: REV. CEDRIC W. MAYS INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000033494
FEI/EIN Number NOT APPLICABLE
Address: 1067 grove park circle, boynton beach, FL, 33436, US
Mail Address: P O BOX 222266, WEST PALM BEACH, FL, 33422
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAYS CEDRIC W Agent 1067 grove park circle, boynton beach, FL, 33436

Chief Executive Officer

Name Role Address
MAYS CEDRIC W Chief Executive Officer 6659 RAINWOOD COVE LANE, LAKE WORTH, FL, 33463

Treasurer

Name Role Address
GOLDWIRE STANLEY Treasurer 628 8TH STREET, APT. 3, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
BROWN-KAIGLER PAT Secretary 3155 AVE H EAST, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 1067 grove park circle, boynton beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 1067 grove park circle, boynton beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 MAYS, CEDRIC WREV No data
CHANGE OF MAILING ADDRESS 2011-04-29 1067 grove park circle, boynton beach, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State