Search icon

THE FAMILY MISSIONARY THRIFT STORE INC. - Florida Company Profile

Company Details

Entity Name: THE FAMILY MISSIONARY THRIFT STORE 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 19 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Apr 2011 (14 years ago)
Document Number: N03000009788
FEI/EIN Number 200374665

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

Address: 4310 SW 64 AVE, DAVIE, FL, 33314
Mail Address: 4310 SW 64 AVE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS MARIBEL Secretary 7721 SIMMS STREET, HOLLYWOOD, FL, 33024
ZAYAS LEONCIA President 7721 SIMMS STREET, HOLLYWOOD, FL, 33024
ZAYAS MARIBEL Agent 7721 SIMMS ST, HOLLYWOOD, FL, 33024
ZAYAS FELIX Vice President 7721 SIMMS STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4310 SW 64 AVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-04-29 4310 SW 64 AVE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-07 7721 SIMMS ST, HOLLYWOOD, FL 33024 -
AMENDMENT 2008-11-07 - -
REGISTERED AGENT NAME CHANGED 2008-11-07 ZAYAS, MARIBEL -
AMENDMENT 2008-05-19 - -
NAME CHANGE AMENDMENT 2004-09-14 THE FAMILY MISSIONARY THRIFT STORE INC. -

Documents

Name Date
CORAPVDWN 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-09-22
Amendment 2008-11-07
Amendment 2008-05-19
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-04
Name Change 2004-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State