Search icon

STOP ABUSE CAMPAIGN CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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