Search icon

UNITED FOR CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: UNITED FOR CHILDREN, 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N12000003895
FEI/EIN Number 45-5049515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 481 Wildwood Drive, ST AUGUSTINE, FL, 32086, US
Mail Address: 481 Wildwood Drive, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN JOSEPH Director 481 Wildwood Drive, ST AUGUSTINE, FL, 32086
HERMAN JOSEPH President 481 Wildwood Drive, ST AUGUSTINE, FL, 32086
HERMAN JOSEPH Treasurer 481 Wildwood Drive, ST AUGUSTINE, FL, 32086
KEEN JOHN Director 481 Wildwood Drive, ST AUGUSTINE, FL, 32086
KEEN JOHN Vice President 481 Wildwood Drive, ST AUGUSTINE, FL, 32086
HOLLAND ABBY Director 481 Wildwood Drive, ST AUGUSTINE, FL, 32086
HOLLAND ABBY Secretary 481 Wildwood Drive, ST AUGUSTINE, FL, 32086
Herman Joseph E Agent 481 Wildwood Drive, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 481 Wildwood Drive, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2017-02-16 481 Wildwood Drive, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Herman, Joseph E -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 481 Wildwood Drive, St. Augustine, FL 32086 -

Documents

Name Date
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
Domestic Non-Profit 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State