Entity Name: | CANCER MOONSHOT, 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: | 23 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N16000005231 |
FEI/EIN Number |
81-2717055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CANCER MOONSHOT, INC., NEW YORK | 5154469 | NEW YORK |
Headquarter of | CANCER MOONSHOT, INC., NEW YORK | 5168426 | NEW YORK |
Name | Role | Address |
---|---|---|
Brooks Robert K | Chairman | 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Brooks Robert K | President | 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
ZALKA STEPHEN | Treasurer | 1600 S FEDERAL HWY #941, POMPANO BEACH, FL, 33062 |
Brooks Robert | Agent | 1600 S. Federal Hwy, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049071 | COVID-19 FOUNDATION | ACTIVE | 2020-05-04 | 2025-12-31 | - | 1600 S. FEDERAL HWY, #941, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-02 | 501 E Las Olas Blvd, 316, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-12-02 | 501 E Las Olas Blvd, 316, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-02 | Brooks, Robert | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 1600 S. Federal Hwy, #941, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2019-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-05-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-02 |
REINSTATEMENT | 2019-03-07 |
ANNUAL REPORT | 2017-06-14 |
Amendment | 2016-05-24 |
Domestic Non-Profit | 2016-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State