Entity Name: | TRUTH SEEKERS FOR JUSTICE, 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: | 15 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N10000009722 |
FEI/EIN Number |
454061341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 186 LAWN AVENUE, ST. AUGUSTINE, FL, 32084-2255, US |
Mail Address: | 188 LAWN AVENUE, ST. AUGUSTINE, FL, 32084-2255 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING ANGEL D | Vice Chairman | 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255 |
Rollins Brittany | Secretary | 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255 |
King Emory K | Chairman | 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255 |
Hodges David | Director | 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255 |
CAPPS II JAMES L | Agent | 217 W 19TH STREET, SANFORD, FL, 327713824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024580 | YES I AM A "MAM" MOTHERS AGAINST MALICE | EXPIRED | 2011-03-08 | 2016-12-31 | - | 188 LAWN AVENUE, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 186 LAWN AVENUE, ST. AUGUSTINE, FL 32084-2255 | - |
AMENDMENT AND NAME CHANGE | 2011-03-08 | TRUTH SEEKERS FOR JUSTICE, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 186 LAWN AVENUE, ST. AUGUSTINE, FL 32084-2255 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State