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 |
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 |
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 |
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 | - |
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