Entity Name: | ABUSIVE DELIVERANCE IN PROGRESS 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: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000002499 |
FEI/EIN Number |
271989263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4716 Capital Cir SW, Tallahassee, FL, 32305, US |
Mail Address: | 981 SW McElory Ave, Port St. Luice, FL, 34953, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARLING OLA | President | 832 Hill Dr. BLDG. G, WEST PALM BEACH, FL, 33415 |
GRAHAM LOUIS C | Vice President | 832 Hill Dr. BLDG. G, WEST PALM BEACH, FL, 33415 |
STARLING OLA | Agent | 981 SW McElory Ave, Port St. Luice, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000036136 | GRAHAM PRIVATE MINISTRIES | EXPIRED | 2019-03-18 | 2024-12-31 | - | 2001 BROADWAY, 4TH FLOOR, RIVIERA BEACH, FL, 33404--562 |
G18000098336 | HAPPY FEET | EXPIRED | 2018-09-05 | 2023-12-31 | - | 2001 BROADWAY, RIVIERA BEACH, FL, 33404 |
G15000131696 | GRAHAM PRIVATE CHRISTIAN SUMMER CAMP | EXPIRED | 2015-12-29 | 2020-12-31 | - | 832 HILL DR SUITE G, WEST PALM BEACH, FL, 33415 |
G12000086086 | COMPANION CONNECTION | EXPIRED | 2012-08-31 | 2017-12-31 | - | 1359 SUMMIT PINES BLVD. # 4217, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 4716 Capital Cir SW, Tallahassee, FL 32305 | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 981 SW McElory Ave, Port St. Luice, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 4716 Capital Cir SW, Tallahassee, FL 32305 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | STARLING, OLA | - |
REINSTATEMENT | 2015-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2012-12-17 | ABUSIVE DELIVERANCE IN PROGRESS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-12-22 |
ANNUAL REPORT | 2013-06-10 |
Name Change | 2012-12-17 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State