Search icon

MISSION POSSIBLE THRIFT SHOP, INC.

Company Details

Entity Name: MISSION POSSIBLE THRIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P34411
FEI/EIN Number 47-0655645
Address: 165 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
Mail Address: 165 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: NEBRASKA

Agent

Name Role Address
MUELLER, RALPH Agent 617 SE 8TH AVENUE, DEERFIELD BEACH, FL 33441

President

Name Role Address
MUELLER, RALPH President 617 SE 8TH AVE., DEERFIELD BEACH, FL

Vice President

Name Role Address
MUELLER, GUY Vice President 797 MALLARD DRIVE, DELRAY BEACH, FL

Director

Name Role Address
LAVOIE, LUANN Director 3280 SW 2ND ST, DEERFIELD BCH, FL
MUELLER, LEO Director 5440 LIDRO RD, ATASCADERO, CA 93422

Secretary

Name Role Address
TARRIEN, MARY JO Secretary 1402, FULMAR DR. DELRAY BEACH, FL

Treasurer

Name Role Address
MUELLER, M. VERONICA Treasurer 617 SE 8TH AVE., DEERFIELD BEACH, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-01 165 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 1992-04-01 165 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State