Entity Name: | ONE DESIRED DECISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N14000004022 |
Address: | 2415 E. CAYUGA STREET, TAMPA, FL, 33610 |
Mail Address: | 2415 E. CAYUGA STREET, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRAY TASHA M | Agent | 2373 KIRKWALL ST, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
DAVIS CARLTON JR. | President | 2415 E. CAYUGA, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
WILLIAMS ANTONIO | Vice President | 3208 E. MCBERRY ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
MACK TAURINE C | SAA | 4022 CINDER BEND, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
DAVIS JACQUELYN AJR. | Treasurer | 3212 E. FERN ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
MCCRAY TASHA M | Chief Executive Officer | 2373 KIRKWALL ST, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2014-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State