Search icon

MISSIONS PLUS, INC.

Company Details

Entity Name: MISSIONS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N12000002424
FEI/EIN Number 460619245
Address: 580 Cape Cod Lane, Altamonte Springs, FL, 32714, US
Mail Address: 580 Cape Cod Ln, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN LYNNE Agent 103 Lake Rena Dr, Longwood, FL, 32779

Director

Name Role Address
LAWSON ALAN Director C/O 2868 EDGEWATER DRIVE, ORLANDO, FL, 32804
LAWSON JULIE Director C/O 2868 EDGEWATER DRIVE, ORLANDO, FL, 32804
LAMB ANDREW Director 303 PARTRIDGE LANE, LONGWOOD, FL, 32779
MARTIN LYNNE Director 177 RAINTREE DRIVE, LONGWOOD, FL, 32779
Stinespring Harold A Director 310 Crane Cv, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073636 FOR THE LOVE EXPIRED 2014-07-16 2019-12-31 No data 1641 BONNIE RUE LANE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 103 Lake Rena Dr, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2015-03-26 580 Cape Cod Lane, #1, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 580 Cape Cod Lane, #1, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-21
Domestic Non-Profit 2012-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State