Entity Name: | STREETS OF GOLD 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: | 26 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N12000003204 |
FEI/EIN Number |
45-4902086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211, US |
Mail Address: | 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRELL TONIA L | Chief Executive Officer | 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211 |
Jiggetts Lawanda | Chief Financial Officer | 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211 |
Cash Nikita | Secretary | 1600 Mill Creek Rd, JACKSONVILLE, FL, 32211 |
HARRELL TONIA L | Agent | 1600 Mil Creek Rd, JACKSONVILLE, FL, 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000025817 | TALITHA CUMI SUPPORT SERVICES | EXPIRED | 2013-03-14 | 2018-12-31 | - | 1038-5 DUNN AVE, #63, JACKSONVILLE, FL, 32218 |
G12000066107 | I SPEAK POETRY | EXPIRED | 2012-07-02 | 2017-12-31 | - | 2291 NETTLEBROOK ST S, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-15 | 1600 Mill Creek Rd, Apt 102, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2014-02-15 | 1600 Mill Creek Rd, Apt 102, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-15 | 1600 Mil Creek Rd, Apt 102, JACKSONVILLE, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-05-01 |
Domestic Non-Profit | 2012-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State