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 |
Name | Role | Address |
---|---|---|
WILSON TIMOTHY J | Agent | 2825 TIMBER KNOLL DRIVE, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
WILSON TIMOTHY J | President | 2825 TIMBER KNOLL DRIVE, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
WILSON TIMOTHY J | Director | 2825 TIMBER KNOLL DRIVE, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
CRAIG RON | Vice President | 6811 N NEBRASKA AVE, TAMPA, FL, 33604 |
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 |
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 |
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