Search icon

1JAM1LOVE FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: 1JAM1LOVE FOUNDATION 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: 23 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N14000008890
FEI/EIN Number 47-1889052

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

Address: 150 E. BLOOMINGDALE AVE.,, BRANDON, FL, 33511, US
Mail Address: 150 E. BLOOMINGDALES AVE.,, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RUSHELL Chief Executive Officer 200 Knuth Rd, BOYNTON BEACH, FL, 33436
BARTLEY MARK Vice President 200 Knuth Rd, BOYNTON BEACH, FL, 33436
WRIGHT CHRISTA Secretary PO Box 742774, BOYNTON BEACH, FL, 33474
Fitz-Gordon David Chief Operating Officer 200 Knuth Rd, BOYNTON BEACH, FL, 33436
Thomas Demoy Chief Financial Officer 200 Knuth Rd, BOYNTON BEACH, FL, 33436
Brown-Bartley Claudine Director Alexandria PO, St Ann
WRIGHT RUSHELL Agent 200 Knuth Rd, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070912 JOSEF SITHEACH GROUP EXPIRED 2019-06-25 2024-12-31 - 302 S COLLINS ST SUITE 502, SUITE 502, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 150 E. BLOOMINGDALE AVE.,, SUITE 227, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-07-25 150 E. BLOOMINGDALE AVE.,, SUITE 227, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 200 Knuth Rd, 228, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-26
Domestic Non-Profit 2014-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State