Search icon

THOMASO.SHONIYI CHARITY INC - Florida Company Profile

Company Details

Entity Name: THOMASO.SHONIYI CHARITY 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: 21 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N18000005617
FEI/EIN Number 83-2375074

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

Address: 348 Sentosa Dr, 309, Saint Johns, FL, 32259, US
Mail Address: 348 Sentosa Drive, 309, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHONIYI THOMAS OMR Chief Executive Officer 11001 Old Saint Augustine Rd, JACKSONVILLE, FL, 32257
SHONIYI JOHN Vice President 11001 Old Saint Augustine Rd, JACKSONVILLE, FL, 32257
CARTER TANIQUA Secretary 11001 Old Saint Augustine Rd, JACKSONVILLE, FL, 32257
CARTER TANIQUA Vice President 11001 Old Saint Augustine Rd, JACKSONVILLE, FL, 32257
COOK BRIANNA MR Director 11001 Old Saint Augustine Rd, JACKSONVILLE, FL, 32257
COOK BRIANNA MR Vice President 11001 Old Saint Augustine Rd, JACKSONVILLE, FL, 32257
SHONIYI THOMAS OMR Agent 11001 Old Saint Augustine Rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-14 348 Sentosa Dr, 309, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-05-14 348 Sentosa Dr, 309, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 11001 Old Saint Augustine Rd, 1521, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 SHONIYI, THOMAS O, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-01-16 - -

Documents

Name Date
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-02-27
Amendment 2019-01-16
Domestic Non-Profit 2018-05-21

Date of last update: 03 May 2025

Sources: Florida Department of State