Search icon

ART & SOUL FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: ART & SOUL FOUNDATION 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: 28 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: N03000009356
FEI/EIN Number 201253304

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

Address: 850 S Gadsden St, #606, Tallahassee, FL, 32301, US
Mail Address: 850 S Gadsden, #606, TALLAHASSEE, FL, 32303, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobs Cindy W Director 850 S Gadsden St, Unit 606, Tallahassee, FL, 32301
Jacobs Cindy W Secretary 850 S Gadsden St, Unit 606, Tallahassee, FL, 32301
Jacobs AJ Dr. Director 850 S Gadsden St, Unit 606, Tallahassee, FL, 32301
Jacobs Cindy Director 850 S Gadsden St, Unit 606, Tallahassee, FL, 32301
JACOBS CINDY Agent 850 S Gadsden St, TALLAHASSEE, FL, 32301
JACOBS CYNTHIA PCHM 850 S Gadsden St, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080654 ART & SOUL ENTERPRISES EXPIRED 2011-08-14 2016-12-31 - 1422 COLONIAL DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 850 S Gadsden St, #606, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 850 S Gadsden St, #606, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-04-03 850 S Gadsden St, #606, Tallahassee, FL 32301 -
REINSTATEMENT 2011-08-10 - -
PENDING REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-09-03 - -
REGISTERED AGENT NAME CHANGED 2004-07-01 JACOBS, CINDY -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State