Entity Name: | PPAPS - SILENT CRY, 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: | 03 Apr 2017 (8 years ago) |
Date of dissolution: | 20 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2024 (8 months ago) |
Document Number: | N17000003539 |
FEI/EIN Number |
821066420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 NW 27th Ave, Miami, FL, 33147, US |
Mail Address: | P.O. BOX 2865, Calhoun, GA, 30703, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS ANGELIQUE B | Chief Executive Officer | P.O. BOX 2865, Calhoun, GA, 30703 |
JONES GEORGE | Director | P.O. Box 590292, Ft. Lauderdale, FL, 33359 |
Dewberry Angel | Director | P.O. 590292, Ft. Lauderdale, FL, 33359 |
Montero Rosa | Sec | P.O. Box 2865, Calhoun, GA, 30703 |
Jones George Dir | Agent | 5400 N.W. 48th Lane, Tamarc, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 5400 N.W. 48th Lane, Tamarc, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 6600 NW 27th Ave, # I-21, Miami, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Jones, George, Dir | - |
REINSTATEMENT | 2022-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-17 | 6600 NW 27th Ave, # I-21, Miami, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-20 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-11-06 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-07-22 |
Domestic Non-Profit | 2017-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State