Search icon

IMPACT 24:7 DREAM CENTER, INC - Florida Company Profile

Company Details

Entity Name: IMPACT 24:7 DREAM CENTER, 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: 13 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N15000010213
FEI/EIN Number 47-5369612

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

Address: 801 SEMINOLE BLVD., LARGO, FL, 33770, US
Mail Address: 801 Seminole Blvd, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE KERRIE L OPER 2098 SEMINOLE BLVD., LARGO, FL, 33778
WILLIAMS WESLEY Executive Director 3700 CUERNAVACA CT, LARGO, FL, 33771
JENNINGS TIM Secretary 801 SEMINOLE BLVD., LARGO, FL, 33770
Fine Kerrie L Agent 801 Seminole Blvd, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065820 DREAM CENTER METRO, INC EXPIRED 2016-07-05 2021-12-31 - 50 8TH AVE SW UNIT 5121, LARGO, FL, 33779
G16000065822 REPURPOSE THRIFT STORE EXPIRED 2016-07-05 2021-12-31 - 50 8TH AVE SW, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-24 801 SEMINOLE BLVD., LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 801 Seminole Blvd, LARGO, FL 33770 -
AMENDMENT AND NAME CHANGE 2016-07-07 IMPACT 24:7 DREAM CENTER, INC -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 801 SEMINOLE BLVD., LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Fine, Kerrie L -

Documents

Name Date
ANNUAL REPORT 2017-04-24
Amendment and Name Change 2016-07-07
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-04-28
Domestic Non-Profit 2015-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State