Search icon

PROJECT 180 INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROJECT 180 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: 22 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2011 (14 years ago)
Document Number: N07000000654
FEI/EIN Number 451771229

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

Address: 4080 Woodcock Drive, Building 2400, JACKSONVILLE, FL, 32207, US
Mail Address: 4080 Woodcock Drive, Building 2400, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN LYNN D Chief Executive Officer 4080 Woodcock Drive, JACKSONVILLE, FL, 32207
Ingram Roderick Vice President 4080 Woodock Drive, Jacksonville, FL, 32207
Weaver Monterio Member 4080 Woodcock Dr, JACKSONVILLE, FL, 32207
GRIFFIN LYNN D Agent 4080 Woodcock Drive, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138572 180 INVESTMENT AND DEVELOPMENT EXPIRED 2017-12-18 2022-12-31 - 4080 WOODCOCK DRIVE, BUILDING 2400 SUITE 120, JACKSONVILLE, FL, 32204
G16000057658 180 REAL ESTATE CONSULTING GROUP EXPIRED 2016-06-10 2021-12-31 - 4040 WOODCOCK DRIVE, BUILDING 2200 SUITE 152, JACKSONVILLE, FL, 32207
G14000073552 180 COMMUNITY DEVELOPMENT CORPORATION EXPIRED 2014-07-16 2019-12-31 - 4040 WOODCOCK DRIVE, BUILDING 2200 SUITE 152, JACKSONVILLE, FL, 32207
G13000060794 HOPES BRIDGE EXPIRED 2013-06-17 2018-12-31 - 4040 WOODCOCK DRIVE, BUILDING 2200 SUITE 152, JACKSONVILLE, FL, 32207
G13000038411 180 CARES EXPIRED 2013-04-22 2018-12-31 - 4040 WOODCOCK DRIVE, BUILDING 2200 SUITE 152, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4080 Woodcock Drive, Building 2400, 120, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-04-30 4080 Woodcock Drive, Building 2400, 120, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4080 Woodcock Drive, Building 2400, 120, JACKSONVILLE, FL 32207 -
AMENDMENT 2011-08-16 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85870.00
Total Face Value Of Loan:
85870.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85870
Current Approval Amount:
85870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86994.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State