Entity Name: | COMPLY 2 COMPLAIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
COMPLY 2 COMPLAIN, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 16 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | N14000009632 |
FEI/EIN Number |
47-2225700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12002 Island Bay Cir, SANFORD, FL 32771 |
Mail Address: | 12002 Island Bay Cir, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McQueen, IDA G | Agent | 12002 ISLAND BAY CIRCLE, SANFORD, FL 32771 |
ST.AMAND, SANDY | Director | 212 S. HIAWASSEE RD., ORLANDO, FL 32835 |
SWANN, RYAN | Director | 212 S. HIAWASSEE RD., ORLANDO, FL 32835 |
McQueen , Marrie | Director | 1825 Woodgate Way, Tallahassee, FL 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-26 | McQueen, IDA G | - |
REINSTATEMENT | 2018-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 12002 Island Bay Cir, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 12002 Island Bay Cir, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-12-06 |
REINSTATEMENT | 2020-02-06 |
REINSTATEMENT | 2018-11-26 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-05-02 |
REINSTATEMENT | 2015-09-29 |
Domestic Non-Profit | 2014-10-16 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State