MUSIC MISSION KIEV, INC. - Florida Company Profile

Entity Name: | MUSIC MISSION KIEV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Nov 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2019 (6 years ago) |
Document Number: | N94000005663 |
FEI/EIN Number |
593278168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1067 Rainer Dr, Altamonte Springs, FL, 32714, US |
Mail Address: | PO Box 161849, Altamonte Springs, FL, 32716, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK ANDREW | Director | 104 Hollywood Dr, Coppell, TX, 750196338 |
PRITCHARD PATRICIA | Director | 13521 Edmonthorpe Rd, Midlothian, VA, 23113 |
HARRISON HELEN | Director | 3508 Rugby Rd, Durham, NC, 277075434 |
BOONE EILEEN | Director | 4680 South Bailey Rd, Wabash, IN, 46992 |
PRITCHARD DENNIE | President | 13521 Edmonthorpe Rd, Midlothian, VA, 23113 |
BRIDGES MILLIE | Director | 114 W Shallowstone Road, Greer, SC, 29650 |
Kannon Gregory D | Agent | 1067 Rainer Dr, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064779 | MUSIC MISSION KYIV | EXPIRED | 2017-06-12 | 2022-12-31 | - | 286 WILSHIRE BLVD, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1067 Rainer Dr, Suite 1003, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 2019-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-23 | Kannon, Gregory Dawain | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-11-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-03-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-05-23 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State