Search icon

SEEKING HOPE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEEKING HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 28 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: N13000003666
FEI/EIN Number 46-2587169
Address: 750 S. Orange Blossom Trail, Orlando, FL, 32805, US
Mail Address: 2371 Lake Weston Dr., Orlando, FL, 32810, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ ANA Agent 2371 Lake Weston Dr., Orlando, FL, 32810
MELENDEZ ANA President 2371 Lake Weston Dr., Orlando, FL, 32810
MELENDEZ ANA Director 2371 Lake Weston Dr., Orlando, FL, 32810
ANDERSON LIANA Vice President 1260 Balmy Beach Dr., Apopka, FL, 32703
ANDERSON LIANA Director 1260 Balmy Beach Dr., Apopka, FL, 32703
Okon Bakpa Ini Director 750 S. Orange Blossom Trail, Orlando, FL, 32805
Fifi Edna Director 750 S. Orange Blossom Trail, Orlando, FL, 32805

Unique Entity ID

CAGE Code:
71AW8
UEI Expiration Date:
2020-03-01

Business Information

Division Name:
SEEKING HOPE, INC.
Activation Date:
2019-03-02
Initial Registration Date:
2013-12-18

Commercial and government entity program

CAGE number:
71AW8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2024-03-03

Contact Information

POC:
ANA B. MELENDEZ

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 750 S. Orange Blossom Trail, Suite 20, Orlando, FL 32805 -
REINSTATEMENT 2016-03-11 - -
CHANGE OF MAILING ADDRESS 2016-03-11 750 S. Orange Blossom Trail, Suite 20, Orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2016-03-11 MELENDEZ, ANA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 2371 Lake Weston Dr., Unit 1725, Orlando, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Voluntary Dissolution 2019-08-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-11
Domestic Non-Profit 2013-04-17
Off/Dir Resignation 2013-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State