Search icon

TRUTH SEEKERS FOR JUSTICE, INC.

Company Details

Entity Name: TRUTH SEEKERS FOR JUSTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Oct 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N10000009722
FEI/EIN Number 454061341
Address: 186 LAWN AVENUE, ST. AUGUSTINE, FL, 32084-2255, US
Mail Address: 188 LAWN AVENUE, ST. AUGUSTINE, FL, 32084-2255
Place of Formation: FLORIDA

Agent

Name Role Address
CAPPS II JAMES L Agent 217 W 19TH STREET, SANFORD, FL, 327713824

Vice Chairman

Name Role Address
KING ANGEL D Vice Chairman 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255

Secretary

Name Role Address
Rollins Brittany Secretary 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255

Chairman

Name Role Address
King Emory K Chairman 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255

Director

Name Role Address
Hodges David Director 188 LAWN AVENUE, ST. AUGUSTINE, FL, 320842255

Fictitious Names

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 No data 188 LAWN AVENUE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 186 LAWN AVENUE, ST. AUGUSTINE, FL 32084-2255 No data
AMENDMENT AND NAME CHANGE 2011-03-08 TRUTH SEEKERS FOR JUSTICE, INC. No data
CHANGE OF MAILING ADDRESS 2011-03-08 186 LAWN AVENUE, ST. AUGUSTINE, FL 32084-2255 No data

Documents

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 Feb 2025

Sources: Florida Department of State