Search icon

I AM S.H.E INC - Florida Company Profile

Company Details

Entity Name: I AM S.H.E 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: 18 Mar 2015 (10 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: N15000002798
FEI/EIN Number 47-3443908

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

Address: 18082 Tropical Cove Drive, TAMPA, 33647, UN
Mail Address: 10861 Cross Creek Blvd, P.O. Box 238, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON NATASHA Treasurer 9714 Parthenon CT, CHARLOTTE, NC, 28262
DRUMMOND DAVIDA Assistant 500 PLACID CT APT H, ODENTON, MD, 21113
Gurley Pamela Secretary 501 Harry S Truman Dr, Largo, MD, 20774
Campbell Ellyse Chief Executive Officer 45272 chestnut court, Shelby, MI, 48317
Campbell Ellyse Agent 18082 Tropical Cove Drive, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064976 SAVING HER ELEGANCE EXPIRED 2015-06-22 2020-12-31 - 4121 E BUSCH BLVD APT 513, TAMPA, FL, 33617
G15000039059 I AM SHE EXPIRED 2015-04-18 2020-12-31 - 4121 E BUSCH BLVD APT 513, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-29 Campbell, Ellyse -
CHANGE OF MAILING ADDRESS 2017-05-31 18082 Tropical Cove Drive, TAMPA 33647 UN -
CHANGE OF PRINCIPAL ADDRESS 2016-08-03 18082 Tropical Cove Drive, TAMPA 33647 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 18082 Tropical Cove Drive, TAMPA, FL 33647 -
AMENDMENT 2015-07-23 - -
AMENDMENT 2015-06-10 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-31
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-05-01
Amendment 2015-07-23
Amendment 2015-06-10
Domestic Non-Profit 2015-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State