Search icon

DBA SOWETH OF SEED OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: DBA SOWETH OF SEED OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: N98000007219
FEI/EIN Number 593566135

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

Address: 709 S Parramore Avenue, ORLANDO, FL, 32805, US
Mail Address: 709 S Parramore Avenue, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER EDDIE J Director 750 S Parramore Avenue. 1416, ORLANDO, FL, 32805
WALKER EDDIE J President 750 S Parramore Avenue. 1416, ORLANDO, FL, 32805
ABED TAYSEER M Vice President 6211 BAYBERRY STREET, ORLANDO, FL, 32805
STEVENS PAMELA Secretary 709 S PARRAMORE AVE, ORLANDO, FL, 32805
WALKER EDDIE J Agent 709 S Parramore Avenue, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 709 S Parramore Avenue, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-25 709 S Parramore Avenue, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-25 709 S Parramore Avenue, ORLANDO, FL 32805 -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 WALKER, EDDIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2015-03-10 DBA SOWETH OF SEED OUTREACH, INC. -
AMENDMENT 2014-09-15 - -
REINSTATEMENT 2014-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-10-13
AMENDED ANNUAL REPORT 2016-10-03
ANNUAL REPORT 2016-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State