Entity Name: | JESSICA DICKSON 4 KIDS 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: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000003006 |
FEI/EIN Number |
264564145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 SW 27th Ave, OCALA, FL, 34471, US |
Mail Address: | 1421 SW 27th Ave, OCALA, FL, 34470, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dickson Jessica | Chairman | 1421 SW 27th Ave, Ocala, FL, 34471 |
Thomas Kathy | CO | 1421 SW 27th Ave, Ocala, FL, 34471 |
Thomas Kathy | Chairman | 1421 SW 27th Ave, Ocala, FL, 34471 |
JONES RUNETTE | Vice President | 4535 N.W. 6th Circle, OCALA, FL, 34475 |
JONES RUNETTE | Chairman | 4535 N.W. 6th Circle, OCALA, FL, 34475 |
LEWIS FELECIA | Treasurer | 5871 NW 65TH PLACE, OCALA, FL, 34482 |
THOMAS KATHY | Agent | 1421 SW 27th Ave, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-11 | 1421 SW 27th Ave, Apt 2110, Ocala, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-04 | 1421 SW 27th Ave, Apt 2110, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2017-05-04 | 1421 SW 27th Ave, Apt 2110, OCALA, FL 34471 | - |
AMENDMENT | 2011-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-02 | THOMAS, KATHY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State