Search icon

MANAGEMENT MISSION, INC - Florida Company Profile

Company Details

Entity Name: MANAGEMENT MISSION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT MISSION, INC 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: 31 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000097800
FEI/EIN Number 263685924

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

Address: 4539 Caladium Ct, KISSIMMEE, FL, 34758, US
Mail Address: 4539 Caladium Ct, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAKESH K President 4539 Caladium Ct, KISSIMMEE, FL, 34758
SANTHRI DEVASENAPATHY M Vice President 4539 Caladium Ct, Kissimmee, FL, 34758
SANTHRI DEVASENAPATHY M Director 4539 Caladium Ct, Kissimmee, FL, 34758
PATEL RAKESH K Agent 4539 Caladium Ct, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4539 Caladium Ct, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2013-04-30 4539 Caladium Ct, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4539 Caladium Ct, KISSIMMEE, FL 34758 -
CANCEL ADM DISS/REV 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001073601 TERMINATED 1000000513914 OSCEOLA 2013-05-21 2033-06-07 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-14
Reg. Agent Change 2010-11-08
REINSTATEMENT 2010-05-13
Domestic Profit 2008-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State