Entity Name: | MISSIONS IN ACTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F08000004544 |
FEI/EIN Number | 431943977 |
Address: | 4590 BRANTFORD CT, ROCKLEDGE, FL, 32955 |
Mail Address: | PO BOX 561090, ROCKLEDGE, FL, 32956 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
PAUL EVAN O | Agent | 4590 BRANTFORD CT, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
PAUL EVAN O | President | 4590 BRANTFORD CT, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
DAVIS SHERI R | Secretary | 2639 CANTERBURY CIR, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
DAVIS JAMES O | Vice President | 2639 CANTERBURY CIR, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
DUFF KENNETH R | Director | 735 CENTRAL AVE, FILLMORE, CA, 93015 |
GACCETTA DOMINIC | Director | 2301 BELLEVUE AVE, LOS ANGELES, CA, 90026 |
RICHARDSON NORTON O | Director | 2412 HEATHERDALE DR, MESQUITE, TX, 75150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-07 | PAUL, EVAN OPRES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State