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