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 |
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 |
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 |
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 | - | - |
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