Search icon

PROJECT GIVE, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT GIVE, 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N12000009786
FEI/EIN Number 46-1229742

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

Address: 478 US Highway 41 Bypass, VENICE, FL, 34285, US
Mail Address: PO BOX 615, VENICE, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWER DONALD L Vice President 478 US Highway 41 Bypass, VENICE, FL, 34285
Larimore Micah P President PO BOX 615, VENICE, FL, 34284
Wojcik Adrianna L Officer PO BOX 615, VENICE, FL, 34284
Larimore Olivia L Officer PO BOX 615, VENICE, FL, 34284
Colaizzi Charles Treasurer PO BOX 615, VENICE, FL, 34284
Larimore Micah P Agent 478 US Highway 41 Bypass, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 478 US Highway 41 Bypass, A, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2019-07-09 478 US Highway 41 Bypass, A, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 478 US Highway 41 Bypass, A, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2018-02-19 Larimore, Micah P -
AMENDMENT 2017-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000310652 ACTIVE 2019 CA 006345 SC 12TH CIRCUIT SARASOTA COUNTY 2020-07-20 2025-10-06 $1,224,715.97 BRE MARINER VENICE PLAZA, LLC., 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-02-19
Amendment 2017-05-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-09-29
AMENDED ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State