Search icon

I'M COMMITTED, INC. - Florida Company Profile

Company Details

Entity Name: I'M COMMITTED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 12 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: N00000004359
FEI/EIN Number 651039041

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

Address: 10801 SW Fox Brown Rd, Indiantown, FL, 34956, US
Mail Address: 5037 SABRELINE TERRACE, GREENACRES, FL, 33463, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MAURECE J Director 10801 SW FOX BROWN ROAD, INDIANTOWN, FL, 34956
WILLIAMS MARETHIA A AD 5037 SABRELINE TERRACE, GREENACRES, FL, 33463
WILLIAMS MONICA Y Manager 5037 SABRELINE TERRACE, GREENACRES, FL, 33463958
WILLIAMS MAURECE J Agent 10801 SW FOX BROWN ROAD, INDIANTOWN, FL, 34956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071059 INDIANTOWN DIAMONDBACKS EXPIRED 2019-06-25 2024-12-31 - 10801 SW FOX BROWN ROAD, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 10801 SW Fox Brown Rd, Indiantown, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 10801 SW Fox Brown Rd, Indiantown, FL 34956 -
AMENDMENT 2020-01-13 - -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 10801 SW FOX BROWN ROAD, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2009-04-29 WILLIAMS, MAURECE J -
REVOCATION OF VOLUNTARY DISSOLUT 2008-07-11 - -
VOLUNTARY DISSOLUTION 2008-03-14 - -
CANCEL ADM DISS/REV 2007-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
Amendment 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State