Entity Name: | MISSION AMERICA MINISTRIES, 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: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 07 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2019 (6 years ago) |
Document Number: | N03000002408 |
FEI/EIN Number |
050560010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 Cassandra Lane, LAKELAND, FL, 33809, US |
Mail Address: | PO BOX 93092, LAKELAND, FL, 33804 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STULL DAVID M | President | 803 Cassandra Lane, LAKELAND, FL, 33809 |
STULL DAVID M | Director | 803 Cassandra Lane, LAKELAND, FL, 33809 |
STULL PENNY C | Vice President | 803 Cassandra Lane, LAKELAND, FL, 33809 |
STULL PENNY C | Director | 803 Cassandra Lane, LAKELAND, FL, 33809 |
READ NINA J | Director | 1621 CREEKWOOD RUN, LAKELAND, FL, 33809 |
OWENS LAURA | Director | 7691 Baumhart Road, Amherst, OH, 44001 |
Geiger Lawrence | Director | PO BOX 93092, LAKELAND, FL, 33804 |
STULL DAVID | Agent | 803 Cassandra Lane, LAKELAND, FL, 33809 |
READ NINA J | Secretary | 1621 CREEKWOOD RUN, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 803 Cassandra Lane, LAKELAND, FL 33809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 803 Cassandra Lane, LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 803 Cassandra Lane, LAKELAND, FL 33809 | - |
AMENDMENT AND NAME CHANGE | 2003-08-28 | MISSION AMERICA MINISTRIES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State