Search icon

DESTINED FOR DESTINY WOMEN'S INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: DESTINED FOR DESTINY WOMEN'S INSTITUTE, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 30 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: N10000001964
FEI/EIN Number 474665446

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 134 WILSHIRE BLVD, CASSELBERRY, FL, 32707, US
Mail Address: 1907 VAN ALLEN CIRCLE, DELTONA, FL, 32738, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DEBRA President 1907 VAN ALLEN CIRCLE, DELTONA, FL, 32738
ENGRAM CHARMANE Member 1205 WEST 29TH STREET, ORLANDO, FL, 32805
ELLIS ERICA Member 1205 WEST 29TH STREET, ORLANDO, FL, 32805
REED DEBRA Agent 1907 VAN ALLEN CIRCLE, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052742 DESTINED FOR DESTINY INSTITUTE INC EXPIRED 2019-04-30 2024-12-31 - 1205 WEST 29TH STREET, ORLANDO, FL, 32805
G15000042747 BOYS 2 MEN MENTORING PROGRAM EXPIRED 2015-04-28 2020-12-31 - 1205 WEST 29TH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-30 - -
AMENDMENT 2023-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 134 WILSHIRE BLVD, CASSELBERRY, FL 32707 -
AMENDMENT 2019-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1907 VAN ALLEN CIRCLE, DELTONA, FL 32738 -
REINSTATEMENT 2019-04-02 - -
CHANGE OF MAILING ADDRESS 2019-04-02 134 WILSHIRE BLVD, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2019-04-02 REED, DEBRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-08-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-30
ANNUAL REPORT 2024-02-07
Amendment 2023-05-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-20
Amendment 2019-10-16
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7663518407 2021-02-12 0491 PPP 1205 29th St, Orlando, FL, 32805-6156
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13452.5
Loan Approval Amount (current) 13452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-6156
Project Congressional District FL-10
Number of Employees 6
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13633.36
Forgiveness Paid Date 2022-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State