Search icon

BUSHFIRE MISSIONS INC.

Company Details

Entity Name: BUSHFIRE MISSIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Apr 2005 (20 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: N05000004086
FEI/EIN Number 202719136
Address: 829 SW 11TH AVE., FT. LAUDERDALE, FL, 33315
Mail Address: 829 SW 11TH AVE., FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
THOMPSON JOHANNES President 829 SW 11TH AVE., FT. LAUDERDALE, FL, 33315

Secretary

Name Role Address
THOMPSON LISA LEE Secretary 829 SW 11TH AVE., FT. LAUDERDALE, FL, 33315

Treasurer

Name Role Address
THOMPSON LISA LEE Treasurer 829 SW 11TH AVE., FT. LAUDERDALE, FL, 33315

Director

Name Role Address
THOMPSON DAVID GREGG Director 829 SW 11TH AVE., FT. LAUDERDALE, FL, 33315
GORDON CHOVINE GARDNE Director 819 E RED HOUSE BRANCH, ST. AUGUSTINE, FL, 32084
GIBSON WILLIAM BRADLE Director 457 SW 191 TERR, PEMBROKE PINES, FL, 33029
GORDON ROBERT Director 3986 TANGLE DR., TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-04-24
Domestic Non-Profit 2005-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State