Search icon

JOINT MISSION, INC. - Florida Company Profile

Company Details

Entity Name: JOINT 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: 24 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N14000011627
FEI/EIN Number 47-2633414

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1300 Old Dixie Hwy, Lake Park, FL, 33403, US
Address: 1300 OLD DIXIE HWY, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN KATHRYN T President 111 VICTORIA BAY CT, PALM BEACH GARDENS, FL, 33418
CAPAROSA KYLE M Secretary 800 Village Square Crossing, PALM BEACH GARDENS, FL, 33410
Delgado Annie M Director 5521 Eagle Lake Dr, Palm Beach Gardens, FL, 33418
Lewis Eric Director 1980 S. Congress Ave, West Palm Beach, FL, 33406
O'BRIEN KATHRYN T Agent 111 VICTORIA BAY CT, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1300 OLD DIXIE HWY, Ste 104, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-02-08 1300 OLD DIXIE HWY, Ste 104, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 111 VICTORIA BAY CT, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2017-02-10 O'BRIEN, KATHRYN T -
AMENDMENT 2016-08-22 - -
AMENDMENT 2015-01-21 - -

Documents

Name Date
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
Amendment 2016-08-22
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-04-29
Amendment 2015-01-21
ANNUAL REPORT 2015-01-20
Domestic Non-Profit 2014-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693167400 2020-05-06 0455 PPP 1300 Old Dixie Hwy 104, Lake Park, FL, 33403
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9690
Loan Approval Amount (current) 9690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 3
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State