Entity Name: | SERVICE FOR PEACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | F04000001252 |
FEI/EIN Number |
030388426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 Roger Williams Road, BRIDGEPORT, CT, 06610, US |
Mail Address: | 1080 NEW HAVEN AVE, UNIT 97, MILFORD, CT, 06460, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PHILLIPS CHARLES T | President | 59 ROGER WILLIAMS ROAD, BRIDGEPORT, CT, 06610 |
LENAGHAN MICHAEL | Chairman | 11380 NW 27 AVENUE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 59 Roger Williams Road, BRIDGEPORT, CT 06610 | - |
REGISTERED AGENT CHANGED | 2019-01-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 59 Roger Williams Road, BRIDGEPORT, CT 06610 | - |
REINSTATEMENT | 2010-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-04 |
Reg. Agent Change | 2011-12-08 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State