Entity Name: | MISSION EXTENSION CORPORATION (FLORIDA) |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MISSION EXTENSION CORPORATION (FLORIDA) is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 04 Feb 2003 (22 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: | P03000015718 |
FEI/EIN Number |
371461000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701-4 Michigan Court, ST. CLOUD, FL, 34769, US |
Mail Address: | PO Box 1008, Guaynabo, PR, 00970-1008, PR |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBONIS CLEMENTE | Director | PO Box 1008, Guaynabo, PR, 009701008 |
BOBONIS CLEMENTE | President | PO Box 1008, Guaynabo, PR, 009701008 |
CABAN CHARLES R | Director | PO Box 1008, Guaynabo, 009701008 |
CABAN CHARLES R | Vice President | PO Box 1008, Guaynabo, 009701008 |
CABAN CHARLES R | Secretary | PO Box 1008, Guaynabo, 009701008 |
MEDERO MARIA M | Director | PO Box 1008, Guaynabo, 009701008 |
MEDERO MARIA M | Treasurer | PO Box 1008, Guaynabo, 009701008 |
RIVERA CARMELO | Agent | 701-4 Michigan Court, ST CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 701-4 Michigan Court, ST CLOUD, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 701-4 Michigan Court, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2013-02-05 | 701-4 Michigan Court, ST. CLOUD, FL 34769 | - |
REINSTATEMENT | 2012-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-05 | RIVERA, CARMELO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000551781 | TERMINATED | 1000000269447 | OSCEOLA | 2012-07-27 | 2032-08-15 | $ 1,201.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-05 |
REINSTATEMENT | 2012-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State