Search icon

INNER CITY ADVOCATES CORPORATION. - Florida Company Profile

Company Details

Entity Name: INNER CITY ADVOCATES CORPORATION.
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: 02 Nov 2010 (14 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: N10000010312
FEI/EIN Number 272178505

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

Address: 4905 34th Street South, SUITE 177, SAINT PETERSBURG, FL, 33711, US
Mail Address: 2630 Cabin Creek Road, SUITE 103, Alexandria, VA, 22314, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffin Sheila D President 4905 34TH ST S, SAINT PETERSBURG, FL, 33711
Griffin Sheila D Agent 4905 34th Street South, SAINT PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020356 KIDZ-N-BIZNESS EXPIRED 2016-02-24 2021-12-31 - 4905 34TH ST. S. SUITE 177, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
MERGER 2024-09-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N05000000620. MERGER NUMBER 700000258407
REGISTERED AGENT ADDRESS CHANGED 2024-08-29 4905 34th Street South, SUITE 177, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2024-08-29 Griffin, Sheila D. -
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 4905 34th Street South, SUITE 177, SAINT PETERSBURG, FL 33711 -
REINSTATEMENT 2024-08-29 - -
CHANGE OF MAILING ADDRESS 2024-08-29 4905 34th Street South, SUITE 177, SAINT PETERSBURG, FL 33711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-19 - -

Documents

Name Date
REINSTATEMENT 2024-08-29
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-02-19
Amendment 2019-08-22
Amendment 2019-04-29
ANNUAL REPORT 2018-08-14
REINSTATEMENT 2017-10-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State