Search icon

MISSION REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: MISSION REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 09 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F95000000681
FEI/EIN Number 480809247

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

Address: 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496, US
Mail Address: 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
RUDNICK L. WILLIAM President 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496
RUDNICK L. WILLIAM Treasurer 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496
RUDNICK SAUNDRA R Vice President 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496
RUDNICK SAUNDRA R Secretary 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496
Kimmelman Lisa G Vice President 3130 Jasmine Dr, Delray Beach,, FL, 33483
Leiserowitz Stephanie A Vice President 4969 W. 132nd Terrace, Leawood, KS, 66209
Karpin Michelle R Vice President 4820 W 144th Terrace, Leawood, KS, 66224
RUDNICK L W Agent 7947 YORKSHIRE COURT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 7947 YORKSHIRE COURT, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2010-02-16 7947 YORKSHIRE COURT, BOCA RATON, FL 33496 -
REINSTATEMENT 2000-10-26 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-02 RUDNICK, L W -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State