Search icon

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

Company claim

Is this your business?

Get access!

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 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2024 (a year 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

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13452.5
Current Approval Amount:
13452.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13633.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State