Search icon

IGNITE STUDENT OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: IGNITE STUDENT OUTREACH, 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: 04 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: N06000010384
FEI/EIN Number 205605931

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

Address: 5555 N Federal Hwy, Fort Lauderdale, FL, 33308, US
Mail Address: 5555 N Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEADER CHRIS Dr. President 5555 N Federal Hwy, Fort Lauderdale, FL, 33308
Pacienza Rob Dr. Vice President 5555 N Federal Hwy, Fort Lauderdale, FL, 33308
Cooley Lauren Secretary 5555 N Federal Hwy, Fort Lauderdale, FL, 33308
LEADER CHRIS Dr. Agent 5555 N Federal Hwy, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034228 SPEAK FOR LIFE ACTIVE 2024-03-06 2029-12-31 - 159 1ST AVE N, #318, FRANKLIN, TN, 37064
G23000059481 IGNITE STUDIOS ACTIVE 2023-05-10 2028-12-31 - 75 14TH ST, UNIT 3840, ATLANTA, GA, 30309
G18000110665 VOTE YOUR FAITH ACTIVE 2018-10-11 2028-12-31 - 159 1ST AVE N, 318, FRANKLIN, TN, 37064
G17000045403 IGNITE ARTIST MANAGEMENT EXPIRED 2017-04-25 2022-12-31 - 7300 OLD MOON RD., COLUMBUS, GA, 31909
G15000052614 IGNITE OUTREACH ACTIVE 2015-05-29 2026-12-31 - 400 W PEACHTREE ST NW, ATLANTA, GA, 30308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 5555 N Federal Hwy, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 5555 N Federal Hwy, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-06-03 LEADER, CHRIS, Dr. -
CHANGE OF MAILING ADDRESS 2024-06-03 5555 N Federal Hwy, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-05-10
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State