Entity Name: | TECHPOSSIBLE MISSION, 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: | 05 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N06000007696 |
FEI/EIN Number |
161759371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5470 E. Busch BLVD, TAMPA, FL, 33617, US |
Mail Address: | 5470 E. Busch BLVD, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEAZELL ANNETTE B | Treasurer | 5470 E. Busch BLVD, TAMPA, FL, 33617 |
FEAZELL ANNETTE B | Director | 5470 E. Busch BLVD, TAMPA, FL, 33617 |
BLAIR CAMILLE | Secretary | 5470 E. Busch BLVD, TAMPA, FL, 33617 |
FEAZELL JAMES EJr. | Director | 5470 E. Busch BLVD, TAMPA, FL, 33617 |
FEAZELL ANNETTE B | Agent | 5470 E. Busch BLVD, TAMPA, FL, 33617 |
FEAZELL ANNETTE B | President | 5470 E. Busch BLVD, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000059558 | A LIFE FELLOWSHIP MINISTRIES | EXPIRED | 2014-06-13 | 2019-12-31 | - | 5470 E. BUSCH BLVD, #103, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-13 | 5470 E. Busch BLVD, 103, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2014-06-13 | 5470 E. Busch BLVD, 103, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-13 | 5470 E. Busch BLVD, 103, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-18 | FEAZELL, ANNETTE B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-06-13 |
ANNUAL REPORT | 2013-09-18 |
ANNUAL REPORT | 2012-06-28 |
ANNUAL REPORT | 2011-05-04 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-27 |
Domestic Non-Profit | 2006-05-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State