Entity Name: | PROJECT 12 SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | N17000010906 |
FEI/EIN Number | 82-0653970 |
Address: | 428 NW Columbia, LakeCity, FL, 32055, US |
Mail Address: | 1468 SW Main Blvd STE 105 #88, Lake City, FL, 32025, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERLING SOPHIA L | Agent | 1468 SW Main Blvd STE 105 #88, Lake City, FL, 32025 |
Name | Role | Address |
---|---|---|
STERLING SOPHIA L | President | 1468 SW Main Blvd STE 105 #88, Lake City, FL, 32025 |
Name | Role | Address |
---|---|---|
BURKETT M. L | Vice President | P O Box 4541, Brandon, FL, 33509 |
Name | Role | Address |
---|---|---|
RENTZ MELISSA | Secretary | P O Box 1372, Alachua, FL, 32616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-22 | 428 NW Columbia, LakeCity, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-22 | 428 NW Columbia, LakeCity, FL 32055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-22 | 1468 SW Main Blvd STE 105 #88, Lake City, FL 32025 | No data |
REINSTATEMENT | 2019-04-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | STERLING, SOPHIA L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-22 |
REINSTATEMENT | 2019-04-09 |
Domestic Non-Profit | 2017-10-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State