Search icon

NATIVE MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: NATIVE 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 12 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2012 (13 years ago)
Document Number: N98000004102
FEI/EIN Number 593535192

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

Address: 16940 US HWY 19, UNIT 319, CLEARWATER, FL, 33764, US
Mail Address: 16940 US HWY 19, UNIT 319, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
PRESCOTT CHESTER E President 16940 US HIGHWAY 19 N. UNIT 319, CLEARWATER, FL, 33764
PRESCOTT CHESTER E Director 16940 US HIGHWAY 19 N. UNIT 319, CLEARWATER, FL, 33764
PRESCOTT JOHN G Director 16940 US HIGHWAY 19 N. UNIT319, CLEARWATER, FL, 33764
NAGAOKA JULIA M Director 18625 E. SPRING LAKE DR. SE, RENTON, WA, 98058

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-12 - -
REINSTATEMENT 2011-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-11-03 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
AMENDMENT AND NAME CHANGE 2004-12-02 NATIVE MISSIONS, INC. -
CHANGE OF MAILING ADDRESS 2004-04-29 16940 US HWY 19, UNIT 319, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 16940 US HWY 19, UNIT 319, CLEARWATER, FL 33764 -

Documents

Name Date
Voluntary Dissolution 2012-09-12
ANNUAL REPORT 2012-04-09
Reinstatement 2011-05-12
ANNUAL REPORT 2009-07-01
Reg. Agent Change 2008-11-03
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-06-02
Amendment and Name Change 2004-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State