Search icon

MISSION EXTENSION CORPORATION (FLORIDA) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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