Entity Name: | JFB PROMISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N13000005946 |
FEI/EIN Number | 46-3070659 |
Address: | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569 |
Mail Address: | P.O.BOX 11091, ST. PETERSURG, FL, 33733, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON NIKI L | Agent | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
JOHNSON NIKI L | President | P.O.BOX 11091, ST. PETERSBURG, FL, 33733 |
Name | Role | Address |
---|---|---|
SPAULDING CARLOTTA | Vice President | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
SPAULDING CARLTON | Treasurer | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
Finlayson Niya A | Director | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 10719 BOYETTE CREEK BLVD, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-21 |
Domestic Non-Profit | 2013-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State