Entity Name: | THE DEBORAH COMPANY WOMEN OF EMPOWERMENT, 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: | 31 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: | N16000005713 |
FEI/EIN Number |
81-2608074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CELIA | President | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953 |
BORGELLA INDIRA | Secretary | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953 |
TRABAL ROSLYN | Treasurer | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953 |
CHIN ELENORE | Vice President | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953 |
THOMAS CRYSTAL | Director | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953 |
LIVERMON MARTINE | Director | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953 |
Trabal Rosyln | Agent | 2299 SW Frisco Terrace, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 2299 SW Frisco Terrace, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 2299 SW Frisco Terrace, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 2299 SW Frisco Terrace, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Trabal, Rosyln | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-23 |
Domestic Non-Profit | 2016-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State