Search icon

INTERNATIONAL MISSIONS INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MISSIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Sep 1970 (55 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 719295
FEI/EIN Number 466015709

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

Address: 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEPHEN P President 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL, 32656
WILSON RONALD D Vice President 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL, 32656
GODWIN DARLENE Director 7074 SW 107TH WAY, HAMPTON, FL, 32044
GODWIN DARLENE Secretary 7074 SW 107TH WAY, HAMPTON, FL, 32044
WILSON JAN P Director 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL, 32656
WILSON JOSEPH D Director 3948 3RD ST SOUTH SUITE 300, JACKSONVILLE, FL, 32250
CARSWELL JACOB P Director 5949 SE 4TH ST, KEYSTONE HEIGHTS, FL, 32656
CARSWELL JACOB E Agent 5949 SE 4TH AVE, KEYSTONE HEIGHTS, FL, 32656
WILSON JAN P Treasurer 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2008-04-30 5949 S.E. 4TH AVE., KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2004-05-04 CARSWELL, JACOB E -
REGISTERED AGENT ADDRESS CHANGED 2001-05-05 5949 SE 4TH AVE, KEYSTONE HEIGHTS, FL 32656 -
NAME CHANGE AMENDMENT 1986-12-02 INTERNATIONAL MISSIONS INC. -

Documents

Name Date
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State