Search icon

WORLD TRUMPET MISSION AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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