Entity Name: | DEUCE DEUCE FOR KIDS, 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: | 13 Jul 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N98000004055 |
FEI/EIN Number |
650881745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 NW 137TH AVE., PEMBROKE PINES, FL, 33028 |
Mail Address: | 1805 NW 137TH AVE., PEMBROKE PINES, FL, 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER JIMMY | President | 384 MALLARD DR, WESTON, FL, 33327 |
SPENCER JIMMY | Director | 384 MALLARD DR, WESTON, FL, 33327 |
SPENCER TANYA | Secretary | 384 MALLARD DR, WESTON, FL, 33327 |
SPENCER TANYA | Treasurer | 384 MALLARD DR, WESTON, FL, 33327 |
SPENCER TANYA | Director | 384 MALLARD DR, WESTON, FL, 33327 |
DAVIS MECHELLE | Vice President | 2940 NW 24TH AVE, FORT LAUDERDALE, FL, 33311 |
DAVIS MECHELLE | Director | 2940 NW 24TH AVE, FORT LAUDERDALE, FL, 33311 |
MILLER HARMA | Director | 1241 NW AVENUE D, BELLE GLADE, FL, 33430 |
BURDEN RANDY | Director | P.O. BOX 448, SOUTH BAY, FL, 33493 |
BYTHEWOOD DANIEL | Director | 1217 SW AVENUE B PLACE, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 2000-03-17 | DEUCE DEUCE FOR KIDS, INC. | - |
AMENDMENT AND NAME CHANGE | 1999-06-15 | JIMMY SPENCER FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-04 | 1805 NW 137TH AVE., PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 1999-06-04 | 1805 NW 137TH AVE., PEMBROKE PINES, FL 33028 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-08-15 |
Restated Articles & Name Chan | 2000-03-17 |
ANNUAL REPORT | 1999-07-26 |
Amendment and Name Change | 1999-06-15 |
Domestic Non-Profit | 1998-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State