Search icon

HIM POWERED, INC. - Florida Company Profile

Company Details

Entity Name: HIM POWERED, 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: 22 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2010 (15 years ago)
Document Number: N10000002858
FEI/EIN Number 800568094

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

Mail Address: PO Box 1981, Riverview, FL, 33568, US
Address: 11705 Boyette Road #163, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON CYNTHIA S President PO Box 1981, Riverview, FL, 33568
Doby Piercesene Vice President PO Box 1981, Riverview, FL, 33568
FLORIVAL NATHALIE Secretary PO Box 1981, Riverview, FL, 33568
JACKSON CYNTHIA S Agent 11705 Boyette Road #163, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018801 HIM POWERED MINISTRIES EXPIRED 2011-02-18 2016-12-31 - PO BOX 89992, TAMPA, FL, 33689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 11705 Boyette Road #163, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 11705 Boyette Road #163, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2020-04-18 11705 Boyette Road #163, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2011-05-24 JACKSON, CYNTHIA S -
AMENDMENT 2010-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0568094 Corporation Unconditional Exemption PO BOX 1981, RIVERVIEW, FL, 33568-1981 2014-06
In Care of Name % CYNTHIA JACKSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Religion Related N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_80-0568094_HIMPOWEREDINC_04122013_01.tif

Form 990-N (e-Postcard)

Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1981, Riverview, FL, 33568, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address PO Box 1981, Riverview, FL, 33568, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1981, Riverview, FL, 33568, US
Principal Officer's Name Cynthia S Jackson
Principal Officer's Address PO Box 1981, Riverview, FL, 33568, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1981, Riverview, FL, 33568, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address 11406 Stone Pine Street, Riverview, FL, 33569, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1968, Riverview, FL, 33568, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address PO Box 1968, Riverview, FL, 33568, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1981, Riverview, FL, 33568, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address PO Box 1981, Riverview, FL, 33568, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2933, Fort Walton Beach, FL, 32549, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address 7381 Navarre Parkway Unit 2305, Navarre, FL, 32566, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2933, Fort Walton Beach, FL, 32549, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address PO Box 2933, Fort Walton Beach, FL, 32549, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2933, FORT WALTON BEACH, FL, 32549, US
Principal Officer's Name Cynthia S Jackson
Principal Officer's Address PO Box 2933, FORT WALTON BEACH, FL, 32549, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 89946, Tampa, FL, 33689, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address PO Box 89946, Tampa, FL, 33689, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 89946, Tampa, FL, 33689, US
Principal Officer's Name Cynthia S Jackson
Principal Officer's Address 12230 Foxmoor Peak Drive, Riverview, FL, 33579, US
Website URL www.himpowered.org
Organization Name HIM POWERED INC
EIN 80-0568094
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 103 Victoria Street Suite B, Brandon, FL, 33510, US
Principal Officer's Name Cynthia Jackson
Principal Officer's Address 103 Victoria Street Suite B, Brandon, FL, 33510, US
Website URL www.himpowered.org

Date of last update: 03 Apr 2025

Sources: Florida Department of State