Search icon

B.Y.F.O.R.C.E. INC. - Florida Company Profile

Company Details

Entity Name: B.Y.F.O.R.C.E. 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: 30 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: N06000000021
FEI/EIN Number 204040419

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

Address: 2050 Art Museum Drive, Jacksonville, FL, 32207, US
Mail Address: 2050 Art Museum Drive, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER MALCOLM G Director 700 WEST VIRGINIA STREET, #221, TALLAHASSEE, FL, 32304
Looper Latasha M President 2050 Art Museum Drive, Jacksonville, FL, 32207
Griffin Lynn D Director 2050 Art Museum Drive, Jacksonville, FL, 32207
HILL WILLIAM H Agent 2106 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129757 HOME STEPS ACTIVE 2017-11-28 2027-12-31 - 9825 GATE PARKWAY NORTH, SUITE 1304, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 2050 Art Museum Drive, Suite 110, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2050 Art Museum Drive, Suite 110, Jacksonville, FL 32207 -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-18 2106 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-06-18 HILL, WILLIAM HESQ -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State