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 |
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 |
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 | - | - |
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