Entity Name: | PROJECT EMPOWER OF NORTHWEST FLORIDA, 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: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N13000003070 |
FEI/EIN Number |
46-2432685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6205 N "W" ST, PENSACOLA, FL, 32505, US |
Mail Address: | 1521 DEER MOSS CT, GULF BREEZE, FL, 32563, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS MICHAEL | Boar | 5820 MONTGOMERY AVE, PENSACOLA, FL, 32526 |
JORDAN HEATHER | Agent | 4459-B HWY 90, PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068371 | PURE EMPOWERMENT CENTER | EXPIRED | 2018-09-24 | 2023-12-31 | - | 1521 DEER MOSS CT, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2017-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-03 | 6205 N "W" ST, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2017-11-03 | 6205 N "W" ST, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | JORDAN, HEATHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-03 | 4459-B HWY 90, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-23 |
Reg. Agent Change | 2017-11-03 |
Amendment | 2017-11-03 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State