Search icon

FATHER'S PURPOSE INC. - Florida Company Profile

Company Details

Entity Name: FATHER'S PURPOSE 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: 30 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N20000009251
FEI/EIN Number 85-2687130

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

Address: 2850 NW 8TH ST, POMPANO BEACH, FL, 33069
Mail Address: 2850 NW 8TH ST, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD TYRUS K President 6711 SW 17TH ST, POMPANO BEACH, FL, 33068
MCCLOUD TYSON Vice President 2850 NW 8TH ST, POMPANO BEACH, FL, 33069
JEAN CAREY ASSO 2850 NW 8TH ST, POMPANO BEACH, FL, 33069
HATCH DAVID Chairman 2850 NW 8TH ST, POMPANO BEACH, FL, 33069
RAS VIERIS Director 2850 NW 8TH ST, POMPANO BEACH, FL, 33069
HOTZ MARTIN K Director 2850 NW 8TH ST, POMPANO BEACH, FL, 33069
TYRUS K. MCCLOUD Agent 2850 NW 8TH ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 2850 NW 8TH ST, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-08-02 2850 NW 8TH ST, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 2850 NW 8TH ST, POMPANO BEACH, FL 33069 -

Documents

Name Date
Amendment 2023-08-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-19
Domestic Non-Profit 2020-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State