Search icon

CLASS ACT PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CLASS ACT PROMOTIONS, INC.
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: 25 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: N10000002013
FEI/EIN Number 800554399

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

Address: 1124 Turtle Creek Drive North, Jacksonville, FL, 32218, US
Mail Address: 1124 Turtle Creek Drive North, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEALEY TOYETTA Y Agent 1124 Turtle Creek Drive North, Jacksonville, FL, 32218
NEALEY TOYETTA Y President 1124 Turtle Creek Drive North, Jacksonville, FL, 32218
NEALEY TOYETTA Y Chairman 1124 Turtle Creek Drive North, Jacksonville, FL, 32218
NEALEY ERIC S Vice President 1124 Turtle Creek Drive North, Jacksonville, FL, 32218
MURRAY TONYA Y Secretary 1124 Turtle Creek Drive North, Jacksonville, FL, 32218
NEALEY ANGEL Yout 1124 Turtle Creek Drive North, Jacksonville, FL, 32218
Nealey Princess Yout 1124 Turtle Creek Drive North, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 1124 Turtle Creek Drive North, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2014-09-18 1124 Turtle Creek Drive North, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-18 1124 Turtle Creek Drive North, Jacksonville, FL 32218 -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
Amendment 2015-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State