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 |
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 |
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 |
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 | - | - |
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