Entity Name: | H20-4-LIFE 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: | 11 Jan 2012 (13 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: | N12000000381 |
FEI/EIN Number |
45-4238092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9617 NW 143rd Street, Alachua, FL, 32615, US |
Mail Address: | 9617 NW 143rd Street, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNZIKER RANDY | Director | 9617 NW 143rd Street, Alachua, FL, 32615 |
BOTES RICHARD | Director | 9617 NW 143rd St., Alachua, FL, 32615 |
KIDNEY ROBERT | Director | 9617 NW 143rd St., Alachua, FL, 32615 |
HABICHT KEN | Director | 9617 NW 143rd St., Alachua, FL, 32615 |
GOEDE TODD | Director | 9617 NW 143rd St., Alachua, FL, 32615 |
HUNZIKER RANDY | Agent | 507 NW 39th Road, GAINESVILLE, FL, 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000023295 | WATER DISCIPLES | EXPIRED | 2012-03-07 | 2017-12-31 | - | 4003 NW 16TH PLACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 9617 NW 143rd Street, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 9617 NW 143rd Street, Alachua, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 507 NW 39th Road, 237, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-25 | HUNZIKER, RANDY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-06-25 |
Reg. Agent Change | 2012-12-21 |
Domestic Non-Profit | 2012-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State