Search icon

FAMILY ENDEAVORS. INC. - Florida Company Profile

Company Details

Entity Name: FAMILY ENDEAVORS. 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: N13000009155
FEI/EIN Number 23-7223078

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6363 DeZavala Road, SAN ANTONIO, TX, 78249, US
Mail Address: 6363 DeZavala Road, SAN ANTONIO, TX, 78249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, PLANTATION, FL, 33324
APPLE ANDREW Treasurer 6363 De Zavala Rd, SAN ANTONIO, TX, 78249
Jewell Jeffrey Depu 6363 DeZavala Road, SAN ANTONIO, TX, 78249
Quintanilla Vivian Comp 6363 DeZavala Road, SAN ANTONIO, TX, 78249
Villarreal Berenice Chairman 6363 De Zavala Rd, San Antonio, TX, 78249
Allman Jon Chief Executive Officer 6363 De Zavala Rd, San Antonio, TX, 78249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106320 ENDEAVORS FLORIDA EXPIRED 2019-10-01 2024-12-31 - 6363 DE ZAVALA, SAN ANTONIO, TX, 78249
G18000031943 ENDEAVORS EXPIRED 2018-03-08 2023-12-31 - 535 BANDERA RD, SAN ANTONIO, TX, 78228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 6363 DeZavala Road, SAN ANTONIO, TX 78249 -
CHANGE OF MAILING ADDRESS 2023-01-03 6363 DeZavala Road, SAN ANTONIO, TX 78249 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1200 South Pine Island Road, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-02-02 CT Corporation System -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State