Entity Name: | H.U.G.S. 4 CHILDHOOD CANCER 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 Jan 2019 (6 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: | N19000000187 |
FEI/EIN Number |
83-3082640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7719 FLEMINGWOOD COURT, Sanford, FL, 32771, US |
Mail Address: | 403 Stonegate Drive, Shoal Creek, AL, 35242, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS HANNAH L | President | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
ADAMS SEAN S | Treasurer | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
ADAMS SEAN S | CB | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
ADAMS KATHY P | BM | 7719 FLEMINGWOOD COURT, SANFORD, FL, 32771 |
ADAMS HAILEY G | President | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
ADAMS LORI L | BM | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
ADAMS SEAN | Agent | 403 Stonegate Drive, Shoal Creek, FL, 35242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 7719 FLEMINGWOOD COURT, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 7719 FLEMINGWOOD COURT, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 403 Stonegate Drive, Shoal Creek, FL 35242 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-22 |
Domestic Non-Profit | 2019-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State