Entity Name: | MISSION POSSIBLE USA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1982 (43 years ago) |
Document Number: | 853734 |
FEI/EIN Number |
341290940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 W Bigelow Ave, FINDLAY, OH, 45840, US |
Mail Address: | PO BOX 1026, FINDLAY, OH, 45839 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CODINGTON HERB | Director | 16749 HWY 56 N, CLINTON, SC, 29325 |
SPIEGEL PATTI | Secretary | 470 N 4TH ST, UPPER SANDUSKY, OH, 43351 |
SCHWARTZ JOHN | Director | 1653 STEPPING STONE TRAIL, ATWATER, OH, 44201 |
YODER MARK | Chairman | 8180 ROCKPORT RD, BLUFFTON, OH, 45817 |
FEENEY BRUCE | Treasurer | 4141 TR 47, RAWSON, OH, 45881 |
CRONKLETON AMANDA | Director | 24394 DRAKE SKIDMORE RD, WEST MANSFIELD, OH, 43358 |
PIERRE HERVE | Agent | 405 SE Naranja Ave, Port St Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | PIERRE, HERVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 405 SE Naranja Ave, Port St Lucie, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 306 W Bigelow Ave, FINDLAY, OH 45840 | - |
CHANGE OF MAILING ADDRESS | 2009-06-26 | 306 W Bigelow Ave, FINDLAY, OH 45840 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State