Search icon

INROADS, INC.

Branch

Company Details

Entity Name: INROADS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 14 Dec 2011 (13 years ago)
Branch of: INROADS, INC., ILLINOIS (Company Number CORP_50619362)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2021 (3 years ago)
Document Number: F11000005028
FEI/EIN Number 620967197
Address: 260 Peachtree St NW Ste 400, Atlanta, GA, 30303, US
Mail Address: 260 Peachtree St NW Ste 400, Atlanta, GA, 30303, US
Place of Formation: ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Director

Name Role Address
Peck Crystal Director 260 Peachtree St NW Ste 400, Atlanta, GA, 30303
McLeod Keith Director 260 Peachtree St NW Ste 400, Atlanta, GA, 30303
Johnson Alfred Director 260 Peachtree St NW Ste 400, Atlanta, GA, 30303
Bryant Tonya Director 260 Peachtree St NW Ste 400, Atlanta, GA, 30303
Coefield Rahsaan Director 260 Peachtree St NW Ste 400, Atlanta, GA, 30303

President

Name Role Address
HARPER FOREST President 260 Peachtree St NW Ste 400, Atlanta, GA, 30303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 260 Peachtree St NW Ste 400, Atlanta, GA 30303 No data
CHANGE OF MAILING ADDRESS 2024-03-11 260 Peachtree St NW Ste 400, Atlanta, GA 30303 No data
REGISTERED AGENT NAME CHANGED 2022-07-28 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
REINSTATEMENT 2021-08-27 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-19
Reg. Agent Change 2022-07-28
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-08-27
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State