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 |
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 |
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 |
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 | - |
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