Entity Name: | SENT FOR HOPE 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: | 28 Dec 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N11000011855 |
FEI/EIN Number |
454666304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11722 La Madera Blvd., Port Richey, FL, 34668, US |
Mail Address: | 11722 La Madera Blvd., Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Sue | Director | 11722 La Madera Blvd., Port Richey, FL, 34668 |
Ercolano Tina | Director | 11722 La Madera Blvd., Port Richey, FL, 34668 |
JOSEPH KIM | Vice President | 11722 La Madera Blvd., Port Richey, FL, 34668 |
JOSEPH KIM | Treasurer | 11722 La Madera Blvd., Port Richey, FL, 34668 |
JOSEPH PIERRE | President | 11722 La Madera Blvd., Port Richey, FL, 34668 |
JOSEPH PIERRE | Secretary | 11722 La Madera Blvd., Port Richey, FL, 34668 |
AUSTIN WILLIAM | Director | 11722 La Madera Blvd., Port Richey, FL, 34668 |
JOSEPH KIM | Agent | 11722 La Madera Blvd., Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-10 | 11722 La Madera Blvd., # 214, Port Richey, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-10 | 11722 La Madera Blvd., # 214, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2017-12-10 | 11722 La Madera Blvd., # 214, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-10 | JOSEPH, KIM | - |
REINSTATEMENT | 2017-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-12-10 |
ANNUAL REPORT | 2014-07-20 |
ANNUAL REPORT | 2013-08-26 |
REINSTATEMENT | 2012-12-04 |
Domestic Non-Profit | 2011-12-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State