Entity Name: | SPARK OF FREEDOM FOUNDATION, 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 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N16000002764 |
FEI/EIN Number |
81-3942126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 3rd Avenue North, The Legal Building, St Petersburg, FL, 33701, US |
Mail Address: | 447 3RD AVENUE NORTH, The Legal Building, ST PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Kerry H | President | 447 3rd Avenue North, St Petersburg, FL, 33701 |
Brown Kerry H | Director | 447 3rd Avenue North, St Petersburg, FL, 33701 |
Hirsch Pamela C | Secretary | 447 3rd Avenue North, St Petersburg, FL, 33701 |
Brown Kerry H | Agent | 11901 4th Street North, ST PETERSBURG, FL, 33716 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000135789 | SMART CARBON REDUCTION | ACTIVE | 2021-10-08 | 2026-12-31 | - | 447 3RD AVENUE NORTH, SUITE 307, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 11901 4th Street North, Unit #6203, ST PETERSBURG, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 447 3rd Avenue North, The Legal Building, Suite 307, St Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 447 3rd Avenue North, The Legal Building, Suite 307, St Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | Brown, Kerry H | - |
REINSTATEMENT | 2021-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
RESTATED ARTICLES | 2016-10-03 | - | - |
RESTATED ARTICLES | 2016-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2019-08-03 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-17 |
Restated Articles | 2016-10-03 |
Restated Articles | 2016-04-28 |
Domestic Non-Profit | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State