Search icon

11TH HOUR CORPORATION - Florida Company Profile

Company Details

Entity Name: 11TH HOUR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2010 (15 years ago)
Document Number: F10000003545
FEI/EIN Number 020678509

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

Address: 425 Summit Avenue, Westville, NJ, 08093, US
Mail Address: 411 Walnut Street Suite 130, Green Cove Springs, FL, 32043, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
POPE VELIOUS C Director 411 Walnut Street #130, Green Cove Springs, FL, 32043
Adams Kristen President PO Box 600072, Jacksonville, FL, 32260
Adams Kristen Chief Financial Officer 411 Walnut Street #130, Green Cove Springs, FL, 32043
Adams Kristen Agent 411 Walnut Street #130, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115872 11TH HOUR EXPRESS EXPIRED 2015-11-14 2020-12-31 - 450 STATE ROAD 13 NORTH SUITE 106, SAINT JOHNS, FL, 32259
G15000050224 SAINT AUGUSTINE PROCESS SERVERS EXPIRED 2015-05-21 2020-12-31 - 450 STATE ROAD 13 NORTH SUITE 106, SAINT JOHNS, FL, 32259
G13000050588 11TH HOUR INVESTIGATIONS EXPIRED 2013-05-30 2018-12-31 - 3526 SHELDRAKE DRIVE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 425 Summit Avenue, Westville, NJ 08093 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Adams, Kristen -
CHANGE OF MAILING ADDRESS 2017-02-15 425 Summit Avenue, Westville, NJ 08093 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 411 Walnut Street #130, Green Cove Springs, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State