Search icon

WORLD WIDE MEDICAL MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: WORLD WIDE MEDICAL MISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 14 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N02000006180
FEI/EIN Number 043718235

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

Address: 5618 Arrowfield Ter, Haymarket, VA, 20169, US
Mail Address: 5618 Arrowfield Ter, Haymarket, VA, 20169, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM JAMES JUPYUNG Director 5618 Arrowfield Ter, Haymarket, VA, 20169
KIM JAMES JUPYUNG President 5618 Arrowfield Ter, Haymarket, VA, 20169
KIM JAMES JUPYUNG Treasurer 5618 Arrowfield Ter, Haymarket, VA, 20169
JOHNSTON ROSS M Director 12700 Biscayne Blvd., North Miami, FL, 331812024
JOHNSTON ROSS M Secretary 12700 Biscayne Blvd., North Miami, FL, 331812024
JONES WILLIAM N Director 1352 NE 104TH ST, Miami Shore, FL, 331382662
JOHNSTON ROSS M Agent Johnston & Johnston Law Office, North Miami, FL, 331812024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 5618 Arrowfield Ter, Haymarket, VA 20169 -
CHANGE OF MAILING ADDRESS 2017-01-09 5618 Arrowfield Ter, Haymarket, VA 20169 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 Johnston & Johnston Law Office, 12700 Biscayne Blvd., Suite 402, North Miami, FL 33181-2024 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 JOHNSTON, ROSS M -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State