Search icon

I AM BRILLIANT SPORTS & ENTERTAINMENT, INC.

Company Details

Entity Name: I AM BRILLIANT SPORTS & ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Sep 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N16000009353
FEI/EIN Number APPLIED FOR
Address: 2105 Lake Weir Ave, JACKSONVILLE, FL, 32210, US
Mail Address: 2105 Lake Weir Ave, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS ANTHONY Agent 2105 Lake Weir Ave, JACKSONVILLE, FL, 32210

President

Name Role Address
DAVIS ANTHONY President 2105 Lake Weir Ave, JACKSONVILLE, FL, 32210

Chief Executive Officer

Name Role Address
DAVIS ANTHONY Chief Executive Officer 2105 Lake Weir Ave, JACKSONVILLE, FL, 32210

Exec

Name Role Address
JEFFERSON JASMINE Exec 2105 Lake Weir Ave, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
JEFFERSON JEWEL Secretary 2105 Lake Weir Ave, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132166 IAB RADIO EXPIRED 2017-12-04 2022-12-31 No data 6722 ARLINGTON EXPRESSWAY SERVICE ROAD, JACKSONVILLE, FL, 32211
G17000132170 IAB NATION EXPIRED 2017-12-04 2022-12-31 No data 6722 ARLINGTON EXPRESSWAY SERVICE ROAD, JACKSONVILLE, FL, 32211
G17000132173 IAB WORLD BOXING LEAGUE EXPIRED 2017-12-04 2022-12-31 No data 6722 ARLINGTON EXPRESSWAY SERVICE ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 2105 Lake Weir Ave, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2019-08-22 2105 Lake Weir Ave, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 2105 Lake Weir Ave, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-09-14
Domestic Non-Profit 2016-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State