Entity Name: | POETIC CHANGE 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: | 02 Oct 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N14000009212 |
FEI/EIN Number |
47-2067140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 South Ashley Drive, Tampa, FL, 33602, US |
Mail Address: | 100 South Ashley Drive, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rice Katherine K | President | PO BOX 990783, Boston, MA, 02199 |
Rice Katherine K | Chief Executive Officer | PO BOX 990783, Boston, MA, 02199 |
SMITH LATESHA | Secretary | Latesha Smith 1815 Shoremeade Road, Mount Pleasant, SC, 29464 |
Hargrove Porsha | Vice President | 111 West Port Plaza, St Louis, MO, 63146 |
Keosha Poole | Agent | 1661 Central Ave, Saint Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-30 | 1661 Central Ave, Saint Petersburg, FL 33713 | - |
REINSTATEMENT | 2022-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-30 | Keosha, Poole | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 100 South Ashley Drive, Suite 600, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 100 South Ashley Drive, Suite 600, Tampa, FL 33602 | - |
REINSTATEMENT | 2017-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2023-02-06 |
REINSTATEMENT | 2022-11-30 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-15 |
ANNUAL REPORT | 2015-04-30 |
Domestic Non-Profit | 2014-10-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State