Search icon

FORWARD FLORIDA ACTION, INC. - Florida Company Profile

Company Details

Entity Name: FORWARD FLORIDA ACTION, 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: 05 Apr 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: N19000003774
FEI/EIN Number 834380076

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

Address: 1931 Cordova Road, Ft. Lauderdale, FL, 33316, US
Mail Address: 1931 Cordova Road, Ft. Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORWARD FLORIDA ACTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 834380076 2024-06-13 FORWARD FLORIDA ACTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6179131815
Plan sponsor’s address 1427 PIEDMONT DR STE 2, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FORWARD FLORIDA ACTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 834380076 2023-07-11 FORWARD FLORIDA ACTION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6179131815
Plan sponsor’s address 1427 PIEDMONT DR STE 2, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FORWARD FLORIDA ACTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 834380076 2022-06-29 FORWARD FLORIDA ACTION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6179131815
Plan sponsor’s address 1427 PIEDMONT DR STE 2, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FORWARD FLORIDA ACTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 834380076 2021-05-19 FORWARD FLORIDA ACTION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6179131815
Plan sponsor’s address 1427 PIEDMONT DR STE 2, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FORWARD FLORIDA ACTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 834380076 2020-07-07 FORWARD FLORIDA ACTION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6179131815
Plan sponsor’s address 1427 PIEDMONT DR STE 2, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GILLUM ANDREW Chairman 1931 Cordova Road, Ft. Lauderdale, FL, 33316
Brown Yolanda Treasurer 1931 Cordova Road, Ft. Lauderdale, FL, 33316
BROWN YOLANDA Agent 1931 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-10 BROWN, YOLANDA -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 1931 CORDOVA ROAD, SUITE 2016, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1931 Cordova Road, Suite 2016, Ft. Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-01-19 1931 Cordova Road, Suite 2016, Ft. Lauderdale, FL 33316 -

Documents

Name Date
Reg. Agent Change 2022-08-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-01-17
Domestic Non-Profit 2019-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State