Entity Name: | ONE MISSION SOCIETY USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 30 Jun 1971 (54 years ago) |
Branch of: | ONE MISSION SOCIETY USA, INC., ILLINOIS (Company Number CORP_11454437) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 826412 |
FEI/EIN Number |
951891575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 FRY ROAD, GREENWOOD, IN, 46142-1821, US |
Mail Address: | 941 FRY ROAD, PO BOX A, GREENWOOD, IN, 46142-1821, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Fetherlin Robert | President | 941 FRY ROAD, GREENWOOD, IN, 461421821 |
Beasley Danny | Exec | 941 FRY ROAD, GREENWOOD, IN, 461421821 |
BEASLEY JULIE | Chief Financial Officer | 941 FRY ROAD, GREENWOOD, IN, 46142 |
SAUNDERS MATT | Corp | 941 FRY ROAD, GREENWOOD, IN, 461421821 |
Bagwell Cindy | Trustee | 941 FRY ROAD, GREENWOOD, IN, 461421821 |
AUSLEY LISA | Agent | 107 ARROWPOINT COVE, VALPARAISO, FL, 32580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-01-15 | ONE MISSION SOCIETY USA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-11-03 | AUSLEY, LISA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-03 | 107 ARROWPOINT COVE, VALPARAISO, FL 32580 | - |
NAME CHANGE AMENDMENT | 2012-03-26 | ONE MISSION SOCIETY, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-03 | 941 FRY ROAD, GREENWOOD, IN 46142-1821 | - |
CHANGE OF MAILING ADDRESS | 2011-01-03 | 941 FRY ROAD, GREENWOOD, IN 46142-1821 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
Name Change | 2019-01-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-16 |
Reg. Agent Change | 2014-11-03 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-15 |
Name Change | 2012-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State