Search icon

PEACE PRIZE CHARITABLE TRUST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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