Entity Name: | ISAIAH'S INN, 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: | 10 Feb 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N24770 |
FEI/EIN Number |
650026424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1219 FRANKLIN CIRCLE, C/O ROBERT E. CROWN, CLEARWATER, FL, 33756-5815, US |
Mail Address: | 1219 FRANKLIN CIRCLE, C/O ROBERT E. CROWN, CLEARWATER, FL, 33756-5815, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWN ROBERT E | President | 1219 FRANKLIN CIRCLE, CLEARWATER, FL, 33756 |
CROWN ROBERT E | Director | 1219 FRANKLIN CIRCLE, CLEARWATER, FL, 33756 |
WICKMAN CARL V | Director | 7 MIDWAY ISLAND, CLEARWATER, FL, 33767 |
DAWSON CHRIS | Director | 1774 Winfield Circle, CLEARWATER, FL, 33756 |
DODSON JAMES | Vice President | 427 BUTTONWOOD LANE, LARGO, FL, 33770 |
CROWN KAREN C | Secretary | 2 SEASIDE LANE #104, BELLEAIR, FL, 33756 |
THOMAS JOHN E | Treasurer | 730 ELDORADO AVENUE, CLEARWATER, FL, 33767 |
CROWN, ROBERT E. | Agent | 1219 FRANKLIN CIRCLE, CLEARWATER, FL, 337565815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-02 | 1219 FRANKLIN CIRCLE, C/O ROBERT E. CROWN, CLEARWATER, FL 33756-5815 | - |
CHANGE OF MAILING ADDRESS | 2004-02-02 | 1219 FRANKLIN CIRCLE, C/O ROBERT E. CROWN, CLEARWATER, FL 33756-5815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-16 | 1219 FRANKLIN CIRCLE, CLEARWATER, FL 33756-5815 | - |
AMENDMENT | 1988-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State