Entity Name: | GAINESVILLE H.I.P.P.Y., 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: | 25 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N08000000798 |
FEI/EIN Number |
412266098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 NW 7TH AVENUE, GAINESVILLE, FL, 32601 |
Mail Address: | P O BOX 5688, GAINESVILLE, FL, 32627, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEVIN THORPE | PBCH | 5130 SW 81ST DR, GAINESVILLE, FL, 32608 |
COLBERT ALLEN | Treasurer | 628 NW 7TH AVENUE, GAINESVILLE, FL, 32601 |
RAWLS YVONNE C | Director | 5808 SW 49TH STREET, GAINESVILLE, FL, 32608 |
Adams Najah N | Exec | 4634 NE 16th Ter, Gainesville, FL, 32609 |
Neims Allen Dr. | Member | 8519 NW 4th Pl, Gainesville, FL, 32607 |
Hagley Yolanda | Exec | 133 NW 84th St, Gainesville, FL, 32607 |
Hagley Yolanda M | Agent | 133 NW 84th St, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-20 | Hagley, Yolanda M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-20 | 133 NW 84th St, GAINESVILLE, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 603 NW 7TH AVENUE, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 603 NW 7TH AVENUE, GAINESVILLE, FL 32601 | - |
AMENDMENT | 2008-02-26 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2008-02-06 | GAINESVILLE H.I.P.P.Y., INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-07-20 |
ANNUAL REPORT | 2014-08-12 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-04-21 |
Amendment | 2008-02-26 |
Article of Correction/NC | 2008-02-06 |
Domestic Non-Profit | 2008-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State