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 |
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 |
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 | - |
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