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 |
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 |
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 |
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 | - | - |
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