Search icon

MY CANDLES OF HOPE FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: MY CANDLES OF HOPE FOUNDATION, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: N10000011567
FEI/EIN Number 274520397

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

Address: 14626 Bartram Creek Blvd, Jacksonville, FL, 32259, US
Mail Address: 14626 Bartram Creek Blvd, Jacksonville, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huckleberry Jennifer President 14626 Bartram Creek Blvd, Jacksonville, FL, 32259
Huckleberry Jennifer Chief Financial Officer 14626 Bartram Creek Blvd, Jacksonville, FL, 32259
Huckleberry Michael Vice President 14626 Bartram Creek Blvd, Jacksonville, FL, 32259
Lewis Lisa Secretary 14626 Bartram Creek Blvd, Jacksonville, FL, 32259
kirk sabrina Asst 14626 Bartram Creek Blvd, Jacksonville, FL, 32259
HUCKLEBERRY JENNIFER Agent 14626 Bartram Creek Blvd, Jacksonville, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003641 HUCKLEBERRY HOUNDS OF JACKSONVILLE, FL EXPIRED 2019-01-08 2024-12-31 - 14626 BARTRAM CREEK BLVD., JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 14626 Bartram Creek Blvd, Jacksonville, FL 32259 -
CHANGE OF MAILING ADDRESS 2018-03-12 14626 Bartram Creek Blvd, Jacksonville, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 14626 Bartram Creek Blvd, Jacksonville, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-09-03
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State