Search icon

COMPASSIONATE FAMILIES, INC. - Florida Company Profile

Company Details

Entity Name: COMPASSIONATE FAMILIES, 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: 16 Feb 1998 (27 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: N98000000931
FEI/EIN Number 593504148

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 126 W Adams St., JACKSONVILLE, FL, 32202, US
Mail Address: 126 W. Adams Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dowana Shamieka ' Chairman 126 W Adams St., JACKSONVILLE, FL, 32202
McQUEEN DANIELLE Director 126 W Adams St., JACKSONVILLE, FL, 32202
Peters-Washington Evelyn Director 126 W Adams St., JACKSONVILLE, FL, 32202
Stickler David Vice Chairman 126 W Adams St., JACKSONVILLE, FL, 32202
Shahid Rashad Director 126 W Adams St., JACKSONVILLE, FL, 32202
DeClue Lori ' Secretary 126 W Adams St., JACKSONVILLE, FL, 32202
MITCHELL RICHARD G Agent 126 W Adams St., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-19 126 W Adams St., Suite 502, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 126 W Adams St., Suite 502, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2015-10-23 MITCHELL, RICHARD G -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 126 W Adams St., Suite 502, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2004-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000151828 TERMINATED 1000000577504 DUVAL 2014-01-23 2024-01-29 $ 356.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000744113 TERMINATED 1000000321219 DUVAL 2012-10-19 2022-10-25 $ 1,433.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-11-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State