Search icon

JACKSONVILLE URBAN YOUTH SOCCER INITIATIVE INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE URBAN YOUTH SOCCER INITIATIVE 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: 25 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N17000005776
FEI/EIN Number 82-1571058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 272 Village Green Ave, St Johns, FL, 32259, US
Mail Address: PO Box 24540, Jacksonville, FL, 32241, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffith Donald FII President 4565 CROSSTIE RD N, Jacksonville, FL, 32257
GAINEY BRIAN Vice President 12225 Reedpond Dr W, Jacksonville, FL, 32223
Klauder Matthew Vice President 4523 Mainmast Lane, Jacksonville, FL, 32227
Griffith Jessica KII Vice President 8700 Southside Blvd, Jacksonville, FL, 32256
GRIFFITH JESSICA K Agent 8700 Southside Blvd, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073344 SPORTING JAX EXPIRED 2017-07-07 2022-12-31 - 4565 CROSSTIE RD N, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-19 272 Village Green Ave, St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-09-19 272 Village Green Ave, St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 8700 Southside Blvd, Apt #1112, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-04-11 GRIFFITH, JESSICA K -

Documents

Name Date
ANNUAL REPORT 2020-09-19
AMENDED ANNUAL REPORT 2019-05-08
Reg. Agent Change 2019-04-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State