Entity Name: | WORLD TRUMPET MISSION AMERICA, 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: | 09 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N05000004746 |
FEI/EIN Number |
202925426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12890 S. John Young Parkway, Oralndo, FL, 32837, US |
Mail Address: | PO Box 770447, Orlando, FL, 32877, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniel Gardner M | Director | PO Box 770447, Orlando, FL, 32877 |
Mcgill Jonathan | Director | PO Box 770447, Orlando, FL, 32877 |
Schlafer Dale | Director | PO Box 770447, Orlando, FL, 32877 |
Abell Ben | Director | 7110 Rich Hill Road, Baltimore, MD, 21212 |
Daniel Gardner M | Agent | 12890 S. John Young Parkway, Oralndo, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101542 | CHRIS MIKKELSON EVANGELISTIC MINISTRIES | EXPIRED | 2014-10-06 | 2019-12-31 | - | 2830 N ORANGE BLOSSOM TRL, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-05 | 12890 S. John Young Parkway, Oralndo, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-05 | 12890 S. John Young Parkway, Oralndo, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 12890 S. John Young Parkway, Oralndo, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-11 | Daniel, Gardner M | - |
AMENDMENT | 2005-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State