Entity Name: | THE PTSD PROJECT, 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: | 14 Apr 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N15000003752 |
FEI/EIN Number |
47-3711872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 443 Carmine Drive, Cocoa Beach, FL, 32931, US |
Mail Address: | 443 Carmine Drive, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLER JOHN A | President | 443 Carmine Drive, Cocoa Beach, FL, 32931 |
HILL KAREN J | Vice President | 8633 GRANDEE DRIVE, ORLANDO, FL, 32829 |
LABOY LIZA M | Vice President | 5834 PEREGRINE AVE, ORLANDO, FL, 32819 |
ROLLER JOHN A | Agent | 443 Carmine Drive, Cocoa Beach, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000029282 | INCLUSIVE TECHNOLOGIES | ACTIVE | 2020-03-06 | 2025-12-31 | - | 443 CARMINE DRIVE, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 443 Carmine Drive, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 443 Carmine Drive, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 443 Carmine Drive, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | ROLLER, JOHN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-03-28 |
Domestic Non-Profit | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State