Entity Name: | SHINING LIGHT 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: | 02 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15000000203 |
FEI/EIN Number |
47-2602305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4535 71st Street, Vero Beach, FL, 32967, US |
Mail Address: | P.O. BOX 781268, SEBASTIAN, FL, 32978 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Etzer | President | 4535 71st Street, VERO BEACH, FL, 32967 |
Thomas Etzer | Chief Executive Officer | 4535 71st Street, VERO BEACH, FL, 32967 |
Hamilton Regina | Secretary | 941 Beach Lane, Sebastian, FL, 32958 |
Cazeau Marilyn | Vice President | 695 Sebastian Buld, Sebastian, FL, 32958 |
Robertson Jill | Treasurer | 12500 West Road, Zionsville, IN, 46077 |
Thomas Etzer | Agent | 4535 71st Street, Vero Beach, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000087722 | SHINING LIGHT MISSION THRIFT AND GIFT | EXPIRED | 2017-08-10 | 2022-12-31 | - | 695 SEBASTIAN BLVD, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 4535 71st Street, Vero Beach, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Thomas, Etzer | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 4535 71st Street, Vero Beach, FL 32967 | - |
REINSTATEMENT | 2017-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-26 |
REINSTATEMENT | 2017-01-10 |
Domestic Non-Profit | 2015-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State