Search icon

VIRTUOUS AMBITIONS, INC.

Company Details

Entity Name: VIRTUOUS AMBITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N21000000128
FEI/EIN Number 861787032
Address: #1020 2500 W International Speedway Blvd, Daytona Beach, FL, 32114, US
Mail Address: #1020 2500 W International Speedway Blvd, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COOKS JA'MIRACLE A Agent #1020 2500 W International Speedway Blvd, Daytona Beach, FL, 32114

President

Name Role Address
COOKS JA'MIRACLE A President #1020 2500 W International Speedway Blvd, Daytona Beach, FL, 32114

Vice President

Name Role Address
COOKS ANTWAUN T Vice President #1020 2500 W International Speedway Blvd, Daytona Beach, FL, 32114

Chairman

Name Role Address
COOKS JORETTA D Chairman #1020 2500 W International Speedway Blvd, Daytona Beach, FL, 32114

Secretary

Name Role Address
COOKS JORETTA D Secretary #1020 2500 W International Speedway Blvd, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 #1020 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2022-08-11 #1020 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2022-08-11 COOKS, JA'MIRACLE A No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 #1020 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2022-08-11
Domestic Non-Profit 2021-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State