Search icon

PROJECT S.O.C.K. YOUTH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT S.O.C.K. YOUTH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 06 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N02000001601
FEI/EIN Number 611403316

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

Address: 6974 WILSON BLVD, JACKSONVILLE, FL, 32210
Mail Address: 6974 WILSON BLVD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS GENELL M President 1181 EMILYS WALK LANE EAST, JACKSONVILLE, FL, 32221
MILLS GENELL M Chairman 1181 EMILYS WALK LANE EAST, JACKSONVILLE, FL, 32221
MILLS GENELL M Director 1181 EMILYS WALK LANE EAST, JACKSONVILLE, FL, 32221
WATTS SANDRA Secretary 7052 MATTHEW STREET, JACKSONVILLE, FL, 32210
WATTS SANDRA Director 7052 MATTHEW STREET, JACKSONVILLE, FL, 32210
HILL KAYE G Agent 5626 BLUE PACIFIC DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 HILL, KAYE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-04 5626 BLUE PACIFIC DRIVE, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2011-08-04 - -
PENDING REINSTATEMENT 2011-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 6974 WILSON BLVD, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2004-04-30 6974 WILSON BLVD, JACKSONVILLE, FL 32210 -

Documents

Name Date
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State