Entity Name: | THE 1EIGHTY GROUP, 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: | 01 Jul 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2016 (8 years ago) |
Document Number: | N09000006434 |
FEI/EIN Number |
800362744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9838 OLD BAYMEADOWS ROAD, #264, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9838 OLD BAYMEADOWS ROAD, #264, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KIMBERLY B | Director | 9838 OLD BAYMEADOWS ROAD, #264, JACKSONVILLE, FL, 32256 |
BROWN WARREN | Director | 9838 OLD BAYMEADOWS ROAD, #264, JACKSONVILLE, FL, 32256 |
MITCHELL BADONNA | Vice President | 9838 OLD BAYMEADOWS ROAD, #264, JACKSONVILLE, FL, 32256 |
SINGLETARY RICKETA | Treasurer | 9838 OLD BAYMEADOWS ROAD, #264, JACKSONVILLE, FL, 32256 |
SMITH KIMYL | President | 9838 OLD BAYMEADOWS RD #264, JACKSONVILLE, FL, 32256 |
GREEN MARY B | Director | 9838 OLD BAYMEADOWS RD #264, JACKSONVILLE, FL, 32256 |
SMITH KIMBERLY B | Agent | 9838 OLD BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125305 | NETWORTH | EXPIRED | 2019-11-22 | 2024-12-31 | - | 9838 OLD BAYMEADOWS RD, PMB264, JACKSONVILLE, FL, 32256 |
G14000031464 | THE 1EIGHTY GROUP | EXPIRED | 2014-03-28 | 2024-12-31 | - | 9838 OLD BAYMEADOWS ROAD, PMB264, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-03 |
Amendment | 2016-12-09 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State