Search icon

MISSIONS MADE POSSIBLE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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