Search icon

YOUNG MEN OF PROMISE, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG MEN OF PROMISE, 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: 13 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N09000003622
FEI/EIN Number 943477512

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

Address: 308 N. Kentucky Avenue, Cocoa, FL, 32922, US
Mail Address: P. O. BOX 662, OCOEE, FL, 34761
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS BOBBY Director 308 N. Kentucky Avenue, Cocoa, FL, 32922
LYONS BOBBY President 308 N. Kentucky Avenue, Cocoa, FL, 32922
HOWELL ARTHUR Director 7232 REX HILL TRAIL, ORLANDO, FL, 32818
HOWELL ARTHUR Secretary 7232 REX HILL TRAIL, ORLANDO, FL, 32818
Williams Larry Director 3916 Rose Petal Lane, ORLANDO, FL, 32808
Williams Larry Treasurer 3916 Rose Petal Lane, ORLANDO, FL, 32808
DAVIS DARRYL Director 1447 TWIN RIVERS BLVD, ORLANDO, FL, 32766
DAVIS DARRYL Secretary 1447 TWIN RIVERS BLVD, ORLANDO, FL, 32766
LYONS BOBBY S Agent 308 N. Kentucky Avenue, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 308 N. Kentucky Avenue, Cocoa, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-21 308 N. Kentucky Avenue, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2012-05-02 308 N. Kentucky Avenue, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2012-05-02 LYONS, BOBBY SR. -
REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
REINSTATEMENT 2012-05-02
Domestic Non-Profit 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State