Entity Name: | STOP ABUSE CAMPAIGN CORP. |
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: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | N09000010944 |
FEI/EIN Number |
203931272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Grand Concourse, Bronx, NY, 10452, US |
Mail Address: | 1001 Grand Concourse #7d, Bronx, NY, 10452, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blow Melanie | Chief Operating Officer | 164 Augustine Street, Rochester, NY, 14613 |
Willis Andrew | Foun | 1001 Grand Concourse, Bronx, NY, 10452 |
Willis Andrew J | Agent | 10300 Sunset Drive, Miami, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000019498 | STOP ABUSE CAMPAIGN CORP | EXPIRED | 2011-02-22 | 2016-12-31 | - | 9793 LEMONWOOD COURT, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 10300 Sunset Drive, Suite 319, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 1001 Grand Concourse, Unit 7D, Bronx, NY 10452 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 1001 Grand Concourse, Unit 7D, Bronx, NY 10452 | - |
REINSTATEMENT | 2017-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-20 | Willis, Andrew J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2011-02-25 | STOP ABUSE CAMPAIGN CORP. | - |
AMENDMENT | 2010-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-11-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State