Entity Name: | MEDICAL MISSIONS ABROAD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2017 (7 years ago) |
Date of dissolution: | 17 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2024 (10 months ago) |
Document Number: | N17000010644 |
FEI/EIN Number | 82-3218075 |
Address: | 306 E ocean Ave, boyton beach, FL, 33435, US |
Mail Address: | 332 NW 47th Ave, Deerfield Beach, FL, 33442, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TREVINO WILLIAM B | President | 4773 PASTRY LN., ACWORTH, GA, 30101 |
Name | Role | Address |
---|---|---|
TREVINO WILLIAM B | Treasurer | 4773 PASTRY LN., ACWORTH, GA, 30101 |
Name | Role | Address |
---|---|---|
TREVINO WILLIAM B | Director | 4773 PASTRY LN., ACWORTH, GA, 30101 |
RAMIREZ JAVIER | Director | 4773 PASTRY LN., ACWORTH, GA, 30101 |
Name | Role | Address |
---|---|---|
RAMIREZ JAVIER | Secretary | 4773 PASTRY LN., ACWORTH, GA, 30101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 306 E ocean Ave, 101, boyton beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 306 E ocean Ave, 101, boyton beach, FL 33435 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-08-31 |
Domestic Non-Profit | 2017-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State