Search icon

MISSION MOTORS, INC.

Company Details

Entity Name: MISSION MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000026724
FEI/EIN Number 593437442
Address: 6811 N NEBRASKA AVE, TAMPA, FL, 33604, US
Mail Address: 6811 N NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON TIMOTHY J Agent 2825 TIMBER KNOLL DRIVE, VALRICO, FL, 33594

President

Name Role Address
WILSON TIMOTHY J President 2825 TIMBER KNOLL DRIVE, VALRICO, FL, 33594

Director

Name Role Address
WILSON TIMOTHY J Director 2825 TIMBER KNOLL DRIVE, VALRICO, FL, 33594

Vice President

Name Role Address
CRAIG RON Vice President 6811 N NEBRASKA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-02-20 6811 N NEBRASKA AVE, TAMPA, FL 33604 No data
AMENDMENT 2001-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 6811 N NEBRASKA AVE, TAMPA, FL 33604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900007168 LAPSED 03-010512 J 13TH JUD CIR HILLSBOROUGH CIV 2004-02-19 2009-03-18 $136755.00 CENTERMALL, INC., 3540 FOREST HILL BLVD., 203, WEST PALM BEACH, FL 33406

Documents

Name Date
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-20
Amendment 2001-09-07
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-27
Domestic Profit Articles 1997-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State