Search icon

IGNITE COMMUNITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IGNITE COMMUNITY SERVICES, 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: N15000005982
FEI/EIN Number 47-4337634

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

Address: 11650 NW 56th Dr, Coral Springs, FL, 33076, US
Mail Address: 11650 NW 56th Dr, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN EMILY President 11650 NW 56TH DR, CORAL SPRINGS, FL, 33076
Horner Gabby Vice President 11650 NW 56th Dr, Coral Springs, FL, 33076
Medina Maria Treasurer 1416 NE 4th Ave, Ft. Lauderdale, FL, 33304
Harris Nik Secretary 6901 Environ Blvd, Lauderhill, FL, 33319
Cohen Emily Agent 11650 NW 56th Dr, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050963 IGNITE COMMUNITY SERVICES EXPIRED 2019-04-25 2024-12-31 - 1001 W CYPRESS CREEK RD, #308, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 11650 NW 56th Dr, Apt 112, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-05-01 11650 NW 56th Dr, Apt 112, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 11650 NW 56th Dr, Apt 112, Coral Springs, FL 33076 -
NAME CHANGE AMENDMENT 2020-07-06 IGNITE COMMUNITY SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2019-04-17 Cohen, Emily -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-03
ANNUAL REPORT 2021-05-01
Name Change 2020-07-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-22
Domestic Non-Profit 2015-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State