Entity Name: | SEEKING HOPE, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 S. Orange Blossom Trail, Orlando, FL, 32805, US |
Mail Address: | 2371 Lake Weston Dr., Orlando, FL, 32810, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 |
MELENDEZ ANA | Agent | 2371 Lake Weston Dr., Orlando, FL, 32810 |
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 | - | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State