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 |
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 |
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 | - | - |
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