Entity Name: | YOUTH IN ACTION CENTER INC. CDC |
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: | 21 Jul 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N97000004131 |
FEI/EIN Number |
650772178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2927 W 9TH STREET, JACKSONVILLE, FL, 32254 |
Mail Address: | P.O. BOX 40281, JACKSONVILLE, FL, 32203 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS PATTIE L | President | 2927 W 9TH STREET, JACKSONVILLE, FL, 32254 |
BILLINGSLEA TALMADGE | Chairman | 2927 W 9TH STREET, JACKSONVILLE, FL, 32254 |
MYERS OCTAVIA | Secretary | 6828 MISS MUFFET LN, JACKSONVILLE, FL, 32210 |
AUSTIN TERRY | Treasurer | 7211 CRANE AVE, #67, JACKSONVILLE, FL, 32216 |
LEWIS PATTIE | Agent | 2927 W 9TH STREET, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 2927 W 9TH STREET, JACKSONVILLE, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 2927 W 9TH STREET, JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | LEWIS, PATTIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 2927 W 9TH STREET, JACKSONVILLE, FL 32254 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2005-12-12 | YOUTH IN ACTION CENTER INC. CDC | - |
CANCEL ADM DISS/REV | 2004-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000330204 | LAPSED | 16-2010-CA-013387 | 4TH CIRCUIT CT/DUVAL | 2011-01-03 | 2016-05-26 | $22,000.00 | FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FLORIDA 32399 |
Name | Date |
---|---|
CORAPREIWP | 2010-02-22 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-03-16 |
Name Change | 2005-12-12 |
ANNUAL REPORT | 2005-04-22 |
REINSTATEMENT | 2004-10-06 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State