Search icon

JJJ FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: JJJ FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 05 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: N13000010402
FEI/EIN Number NOT APPLICABLE

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

Address: 3700-34th Street, Orlando, FL, 32805, US
Mail Address: 3700-34th Street, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JeBailey Cecil J President 3700-34th Street, Orlando, FL, 32805
JeBailey Cecil J Vice President 3700-34th Street, Orlando, FL, 32805
JEBAILEY CECIL J Agent 3700-34th Street, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022843 PAPERBACK PROJECT ACTIVE 2016-03-03 2026-12-31 - 3770 - 34TH ST, #300, ORLANDO, FL, 32805
G13000113855 MIND SQUARE PROJECT EXPIRED 2013-11-19 2018-12-31 - 17720 N BAY RD, UNIT 12D, SUNNY ISLES BEARCH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 3700-34th Street, Suite #300, Orlando, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 3700-34th Street, SUITE #300, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-11-28 3700-34th Street, SUITE #300, Orlando, FL 32805 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State