Entity Name: | YOUTH EMPOWERMENT PROJECT, 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: | 30 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000009235 |
FEI/EIN Number |
300705337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 W. Livingston St, Orlando, FL, 32805, US |
Mail Address: | 2000 W. Livingston St, Orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW NATHAN J | Director | 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805 |
SHAW NATHAN J | President | 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805 |
NATHAN SHAW J | Director | 2001 Panoramic Cir, Apopka, FL, 32703 |
NATHAN SHAW J | B | 2001 Panoramic Cir, Apopka, FL, 32703 |
CURRY DEMONDRA | Treasurer | 15158 Sora St, Mascotte, FL, 34753 |
Hamilton Michelle J | Director | 6238 Sleepy Hollow Dr, Orlando, FL, 32810 |
SHAW NATHAN J | Agent | 2000 W. LIVINGSTON ST., ORLANDO, FL, 32805 |
Hainesworth Ashley | Director | 11325 Fangorn Rd, Orlando, FL, 32825 |
Hainesworth Ashley | Secretary | 11325 Fangorn Rd, Orlando, FL, 32825 |
CUMMINGS NICOLE | Director | 4608 MATHER, KYLE, TX, 78640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 2000 W. Livingston St, Orlando, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 2000 W. Livingston St, Orlando, FL 32805 | - |
AMENDMENT | 2018-09-20 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-09-20 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-09-20 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State