Search icon

INTERNATIONAL MISSIONS SUPPORT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MISSIONS SUPPORT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 26 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: N00000004963
FEI/EIN Number 593657252

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

Address: 2701 Golf Lake Dr, PLANT CITY, FL, 33566, US
Mail Address: P.O. BOX 29, ADAMS, TN, 37010, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nyder Benjarmin J Vice President 2019 Montgomery Parkway, Clarksville, TN, 37043
Nyder Benjarmin J Director 2019 Montgomery Parkway, Clarksville, TN, 37043
WALDRON PATRICIA Secretary 2701 Golf Lake Dr., PLANT CITY, FL, 33566
WALDRON PATRICIA Treasurer 2701 Golf Lake Dr., PLANT CITY, FL, 33566
WALDRON PATRICIA Director 2701 Golf Lake Dr., PLANT CITY, FL, 33566
WALDRON JAMES L President 2701 Golf Lake Dr, PLANT CITY, FL, 33566
WALDRON JAMES L Director 2701 Golf Lake Dr, PLANT CITY, FL, 33566
TRAVER MARK A Vice President P.O. BOX 78219, NASHVILLE, TN, 37207
TRAVER MARK A Director P.O. BOX 78219, NASHVILLE, TN, 37207
Hall Caleb Director 230 Harold Dr, Clarksville, TN, 37040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 WALDRON, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-23 2701 Golf Lake Dr, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 2701 Golf Lake Dr., PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2004-05-08 2701 Golf Lake Dr, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-04-06
ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State