Entity Name: | AMERICAN INTERNATIONAL MISSIONS, 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: | 17 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N97000005273 |
FEI/EIN Number |
593082183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15898 Hwy 27, Lot 9, Lake Wales, FL, 33859, US |
Mail Address: | 15898 Hwy 27, Lot 9, Lake Wales, FL, 33859, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIESE PEGGY J | Director | 15898 Hwy 27, Lake Wales, FL, 33859 |
FRIESE PEGGY J | Secretary | 15898 Hwy 27, Lake Wales, FL, 33859 |
KNIGHT AC I | Director | 1100 ARTHUR J MOORE DR. 302, ST SIMONS, GA, 31522 |
KNIGHT AC I | Treasurer | 1100 ARTHUR J MOORE DR. 302, ST SIMONS, GA, 31522 |
FRIESE GLEN E | President | 15898 Hwy 27, Lake Wales, FL, 33859 |
Zepp Jane M | Vice President | 1320 S 1st St, Milwaukee, WI, 53204 |
FRIESE GLEN E | Agent | 15898 Hwy 27, Lake Wales, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 15898 Hwy 27, Lot 9, Lake Wales, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 15898 Hwy 27, Lot 9, Lake Wales, FL 33859 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 15898 Hwy 27, Lot 9, Lake Wales, FL 33859 | - |
REINSTATEMENT | 2003-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State