Entity Name: | SEVEN BAR FOUNDATION CORP. |
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: | 27 May 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F11000002258 |
FEI/EIN Number |
262895048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 West Street, Suite 21C, NEW YORK, NY, 10006, US |
Mail Address: | 250 West Street, Suite 21C, NEW YORK, NY, 10006, US |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
BLACK RENATA | Chairman | 50 West Street, NEW YORK, NY, 10006 |
BLACK RENATA | President | 50 West Street, NEW YORK, NY, 10006 |
BLACK RENATA | Treasurer | 50 West Street, NEW YORK, NY, 10006 |
SCHOU DANA | Treasurer | 50 West Street, NEW YORK, NY, 10006 |
BLACK WADE A | Vice President | 50 West Street, NEW YORK, NY, 10006 |
URS AGENTS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000098477 | LINGERIE MIAMI | EXPIRED | 2011-10-06 | 2016-12-31 | - | 2101 CEDAR SPRINGS RD, SUITE 1875, DALLAS, TX, 75201, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 250 West Street, Suite 21C, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 250 West Street, Suite 21C, NEW YORK, NY 10006 | - |
REINSTATEMENT | 2018-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | URS AGENTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-18 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
Foreign Non-Profit | 2011-05-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State