Search icon

INTERNATIONAL MISSION SUPPORT FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MISSION SUPPORT FOUNDATION 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F99000001006
FEI/EIN Number 650871455

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

Address: 445 NE. 195TH., APT. 226, N. MIAMI BEACH, FL, 33179, US
Mail Address: 445 NE. 195TH., APT. 226, N. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
HERON HENRY RICHARD Chairman 1780 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
HERON HENRY RICHARD Vice President 1780 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
HINKSON FRANK G Vice Chairman 4858 NW 112 DRIVE, CORAL SPRINGS, FL, 33076
THOMPSON KEITH L Director 15971 NE 19 COURT, NORTH MIAMI BEACH, FL, 33162
DICK ROYLON Director 10504 INDIGO LANE, FAIRFAX, VA, 22032
DUCILLE WINONA J President 445 NE 195TH STREET SUITE 226, NORTH MIAMI BEACH, FL, 33179
ROBINSON CLAIRE Secretary 445 NE 195TH STREET APT. 222, NORTH MIAMI, FL, 33179
ROBINSON CLAIRE Treasurer 445 NE 195TH STREET APT. 222, NORTH MIAMI, FL, 33179
DUCILLE WINONA J Agent 445 N.E. 195TH STREET, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-05 445 NE. 195TH., APT. 226, N. MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 445 NE. 195TH., APT. 226, N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 445 N.E. 195TH STREET, APT. 226, NORTH MIAMI BEACH, FL 33179 -
REINSTATEMENT 2001-12-17 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001458646 TERMINATED 1000000528682 MIAMI-DADE 2013-09-13 2033-10-03 $ 1,177.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State