Entity Name: | HIDDEN POTENTIALS, 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: | 12 May 1997 (28 years ago) |
Date of dissolution: | 08 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | N97000002660 |
FEI/EIN Number |
593384483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 S. WASHINGTON AVE., TITUSVILLE, FL, 32780 |
Mail Address: | 5650 S. WASHINGTON AVE., TITUSVILLE, FL, 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLINTON KATHERINE E | President | 379 CHENEY HIGHWAY, TITUSVILLE, FL, 32780 |
CLINTON KATHERINE E | Chief Executive Officer | 379 CHENEY HIGHWAY, TITUSVILLE, FL, 32780 |
CLINTON KATHERINE E | Director | 379 CHENEY HIGHWAY, TITUSVILLE, FL, 32780 |
FEASTER STEPHEN | Secretary | 5135 Everett Street, Cocoa, FL, 32927 |
CHITWOOD DEBRA | Vice President | 3510 Oakhill Drive, Titusville, FL, 32780 |
ALLAWAS MERYL L | Director | 1355 PANTHERS LANE, MERRITT ISLAND, FL, 32953 |
CLINTON KATHERINE E | Agent | 5650 S. WASHINGTON AVE., TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-08 | - | - |
AMENDMENT | 2003-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2001-02-09 | 5650 S. WASHINGTON AVE., TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-09 | 5650 S. WASHINGTON AVE., TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-09 | 5650 S. WASHINGTON AVE., TITUSVILLE, FL 32780 | - |
AMENDMENT | 1999-05-20 | - | - |
AMENDMENT | 1997-12-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-08 |
ANNUAL REPORT | 2016-02-23 |
AMENDED ANNUAL REPORT | 2015-08-24 |
AMENDED ANNUAL REPORT | 2015-07-16 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State