Search icon

J.R. MINISTRIES, INC. - Florida Company Profile

Company Details

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

J.R. 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: 05 Aug 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000065671
FEI/EIN Number 592330606

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

Address: 1344 CR482 N, LAKE PANASOFFKEE, FL, 33538
Mail Address: 1344 CR482 N, LAKE PANASOFFKEE, FL, 33538
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JANE S Director 3206 S LAKEVIEW, FORT PIERCE, FL, 34949
LAKE JANE S Agent 3206 S LAKEVIEW CIR #206, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 3206 S LAKEVIEW CIR #206, FORT PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 1344 CR482 N, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 2001-04-03 1344 CR482 N, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT NAME CHANGED 1998-07-28 LAKE, JANE S -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-07-28
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State