Entity Name: | CHOSEN2SERVE, 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: | 28 May 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: | N13000004936 |
FEI/EIN Number |
90-0986314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8101 Angler's Point Drive, Temple Terrace, FL, 33637, US |
Mail Address: | 53 N Michigan Ave, Pasadena, CA, 91106, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacCormack Alesone C | President | 53 N Michigan Ave, Pasadena, CA, 91106 |
SIKES NIGEL T | Treasurer | 8101 Angler's Point Drive, Temple Terrace, FL, 33637 |
Moore Robyn | Exec | 108 E Ward St., Centerville, TN, 37033 |
Hirschey M. B | Director | 6230 Wiltshire Blvd, Los Angeles, CA, 90048 |
Kinsey Darlene | Vice President | 2932 Ross Clark Circle, Dothan, AL, 36301 |
MACCORMACK ALESONE | Agent | 53 N Michigan Ave, Pasadena CA, FL, 91106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-17 | 53 N Michigan Ave, Pasadena CA, FL 91106 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-17 | 8101 Angler’s Point Drive, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2022-12-17 | 8101 Angler’s Point Drive, Temple Terrace, FL 33637 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-10 | MACCORMACK, ALESONE | - |
REINSTATEMENT | 2020-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2016-08-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-05-08 |
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2019-09-01 |
ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2017-06-08 |
Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State