Search icon

CRITICAL MISSION CORPORATION, INC.

Company Details

Entity Name: CRITICAL MISSION CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 27 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2014 (11 years ago)
Document Number: P03000132924
FEI/EIN Number 200401346
Address: 841 Prudential Drive, 12th Floor, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, 12th Floor, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Preski Timothy J Agent 841 Prudential Drive, Jacksonville, FL, 32207

Director

Name Role Address
Preski Timothy J Director 841 Prudential Drive, Jacksonville, FL, 32207

President

Name Role Address
Preski Timothy J President 841 Prudential Drive, Jacksonville, FL, 32207

Secretary

Name Role Address
Preski Timothy J Secretary 841 Prudential Drive, Jacksonville, FL, 32207

Treasurer

Name Role Address
Preski Timothy J Treasurer 841 Prudential Drive, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 841 Prudential Drive, 12th Floor, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2013-01-31 841 Prudential Drive, 12th Floor, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2013-01-31 Preski, Timothy J No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 841 Prudential Drive, 12th Floor, Jacksonville, FL 32207 No data
NAME CHANGE AMENDMENT 2009-11-04 CRITICAL MISSION CORPORATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000160007 ACTIVE 1000000029244 5858 877 2006-06-22 2026-07-19 $ 2,477.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-27
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-08-19
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-08
Name Change 2009-11-04
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State