Search icon

INTERNATIONAL MISSION BUILDERS, INC.

Company Details

Entity Name: INTERNATIONAL MISSION BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: N03000004236
FEI/EIN Number 300179947
Address: 106 W BLVD, MACCLENNY, FL, 32063
Mail Address: 106 W BLVD, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS JAMES G Agent 106 WEST BLVD, MACCLENNY, FL, 32063

Director

Name Role Address
RAULERSON JOHN A Director 13374 N CR 23 A, MACCLENNY, FL, 32063
JOHNSON TOMMY D Director 7648 JOHN ROWE RD, MACCLENNY, FL, 32063
STOKES MICHAEL Director 9054 REIDY BRANCH DR., BRYCEVILLE, FL, 32009
LYONS EMIL C Director 106 W BLVD N, MACCLENNY, FL, 32063
MILTON JOHN Director 11344 MUDLAKE RD., GLEN ST. MARY, FL, 32040
LYONS JAMES A Director 106 W BLVD N., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 106 W BLVD, MACCLENNY, FL 32063 No data
CHANGE OF MAILING ADDRESS 2010-04-29 106 W BLVD, MACCLENNY, FL 32063 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 106 WEST BLVD, MACCLENNY, FL 32063 No data
AMENDMENT 2004-10-25 No data No data
NAME CHANGE AMENDMENT 2004-02-25 INTERNATIONAL MISSION BUILDERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State