Entity Name: | MISSIONS MADE POSSIBLE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2022 (3 years ago) |
Document Number: | N10000001666 |
FEI/EIN Number |
010949427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7970 50th Ave N, ST PETERSBURG, FL, 33709, US |
Mail Address: | 7970 50th Ave N, ST PETERSBURG, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIM Eileen J | President | 6625 Burlington Avenue N., ST PETERSBURG, FL, 33710 |
GRIM Eileen J | Chief Executive Officer | 6625 Burlington Avenue N., ST PETERSBURG, FL, 33710 |
Bleecker Lorin H | Director | 7970 50th Ave N, ST PETERSBURG, FL, 33709 |
SMITH BENJAMIN | Director | PO BOX 1792, BRADENTON, FL, 34206 |
SMITH SCHEVON | Director | 6570 ANCHOR LOOP APT 203, BRADENTON, FL, 34212 |
ROGERS DELEMA L | Director | 29 NE 680 Street, Old Town, FL, 32680 |
GRIM JUDY | Agent | 7970 50th Ave N, ST PETERSBURG, FL, 33710 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035762 | TO TOUCH A HEART | EXPIRED | 2018-03-16 | 2023-12-31 | - | 5562 CENTRAL AVE. #5, ST. PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | GRIM, EILEEN JUDITH | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 7970 50th Ave N, ST PETERSBURG, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 7970 50th Ave N, ST PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 7970 50th Ave N, ST PETERSBURG, FL 33709 | - |
REINSTATEMENT | 2022-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | GRIM, JUDY | - |
REINSTATEMENT | 2014-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
REINSTATEMENT | 2022-07-11 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State