Entity Name: | PROJECT 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: | 26 Oct 2006 (19 years ago) |
Date of dissolution: | 16 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2018 (7 years ago) |
Document Number: | N06000011412 |
FEI/EIN Number |
260206339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 443 ENCLAVE PLACE, LAKELAND, FL, 33803, US |
Mail Address: | 443 ENCLAVE PLACE, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENLEE JOYCE S | Director | 2628 HOLLY PLACE, LEESBURG, FL, 34748 |
MORELOCK CURTIS CDr. | President | 443 ENCLAVE PLACE, LAKELAND, FL, 33803 |
MORELOCK CURTIS CDr. | Secretary | 443 ENCLAVE PLACE, LAKELAND, FL, 33803 |
MORELOCK CURTIS CDr. | Treasurer | 443 ENCLAVE PLACE, LAKELAND, FL, 33803 |
MORELOCK CURTIS CDr. | Director | 443 ENCLAVE PLACE, LAKELAND, FL, 33803 |
PRICE LLOYD V | Director | 2841 ELIZABETH PLACE, LAKELAND, FL, 33812 |
PATE THOMAS TDr. | Director | 1852 RICHMOND WAY, BARTOW, FL, 33830 |
Anderson David | Director | P.O. Box 130, Kathleen, FL, 33849 |
Calvert Gerald (Red) C | Director | 8642 Log Run Drive, Indianapolis, IN, 46234 |
MORELOCK CURTIS EDr. | Agent | 443 ENCLAVE PLACE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-09 | MORELOCK, CURTIS EXECDR, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 443 ENCLAVE PLACE, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 443 ENCLAVE PLACE, LAKELAND, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 443 ENCLAVE PLACE, LAKELAND, FL 33803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State