Entity Name: | SHELTON QUARLES' IMPACT FOUNDATION, 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: | 16 Sep 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N09000009078 |
FEI/EIN Number |
270974009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 S DALE MABRY HWY #104, TAMPA, FL, 33609 |
Mail Address: | 59 Cavalier Boulevard, Suite 310, Florence, KY, 41042, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
F&L CORP. | Agent | ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202 |
QUARLES SHELTON | President | 17019 CANDELEDA DE AVILA, TAMPA, FL, 33613 |
QUARLES SHELTON | Director | 17019 CANDELEDA DE AVILA, TAMPA, FL, 33613 |
HYER RAYMOND | Vice President | 4161 EAST 7TH AVE, TAMPA, FL, 33605 |
HYER RAYMOND | Director | 4161 EAST 7TH AVE, TAMPA, FL, 33605 |
WIEBE TOM | Director | 306 EAST OAK AVE, TAMPA, FL, 33602 |
FERRIOLO BILLY | Secretary | 14733 WATERCHASE BLVD, TAMPA, FL, 33262 |
FERRIOLO BILLY | Treasurer | 14733 WATERCHASE BLVD, TAMPA, FL, 33262 |
FERRIOLO BILLY | Director | 14733 WATERCHASE BLVD, TAMPA, FL, 33262 |
Lamb Brian | Director | 405 S DALE MABRY HWY #104, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 405 S DALE MABRY HWY #104, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State