Entity Name: | PEACE PRIZE CHARITABLE TRUST, 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: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N12000003244 |
FEI/EIN Number |
454963564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9663 Santa Monica Blvd., #714, Beverly Hills, CA, 90210, US |
Mail Address: | 9663 Santa Monica Blvd., #714, Beverly Hills, CA, 90210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGill Bryant | President | 9663 Santa Monica Blvd., Beverly Hills, CA, 90210 |
McGill Bryant | Director | 9663 Santa Monica Blvd., Beverly Hills, CA, 90210 |
YOUNG SUSAN | Secretary | 964 NORTH CARTER ROAD, DECATUR, GA, 30030 |
YOUNG SUSAN | Director | 964 NORTH CARTER ROAD, DECATUR, GA, 30030 |
McGill Bryant | Treasurer | 9663 Santa Monica Blvd., Beverly Hills, CA, 90210 |
MCGILL BRYANT | Agent | 9663 Santa Monica Blvd., Beverly Hills, FL, 90210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000092631 | PEACE PRIZE FOUNDATION | EXPIRED | 2014-09-10 | 2019-12-31 | - | 2015 S TUTTLE AVE., SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-03 | 9663 Santa Monica Blvd., #714, Beverly Hills, FL 90210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-03 | 9663 Santa Monica Blvd., #714, Beverly Hills, CA 90210 | - |
CHANGE OF MAILING ADDRESS | 2018-02-03 | 9663 Santa Monica Blvd., #714, Beverly Hills, CA 90210 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | MCGILL, BRYANT | - |
REINSTATEMENT | 2017-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-03 |
REINSTATEMENT | 2017-01-30 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-08-24 |
Domestic Non-Profit | 2012-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State