Search icon

D.I.P. FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: D.I.P. FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: N12000005803
FEI/EIN Number 81-1592977

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

Address: 2078 Cassat Avenue, Jacksonville, FL, 32210, US
Mail Address: 7643 Gate Parkway, 104-160, JACKSONVILLE, FL, 32256, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Jaleb Asst 7643 Gate Parkway, JACKSONVILLE, FL, 32256
Cummings Fabian Chairman 7643 GATE PARKWAY, Jacksonville, FL, 32256
Cummings Fabian Agent 7643 Gate Parkway Suite #104-160, JACKSONVILLE, FL, 32256
KATINA LATOSHION MICKENS PLLC Vice President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113392 JUBILEE AT DIP CAFE & PANTRY ACTIVE 2020-09-01 2025-12-31 - 7643 GATE PARKWAY, 104-160, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-29 Cummings, Fabian -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2078 Cassat Avenue, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2014-11-14 2078 Cassat Avenue, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 7643 Gate Parkway Suite #104-160, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
AMENDED ANNUAL REPORT 2024-09-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State