Entity Name: | MAKE THAT CHANGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P14000031657 |
FEI/EIN Number | 46-5365914 |
Address: | 10818 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
Mail Address: | 10818 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FILLMORE LEONARD M | President | 10818 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
Name | Role | Address |
---|---|---|
FILLMORE LEONARD M | Director | 10818 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
FILLMORE SUMMER M | Director | 10818 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
Name | Role | Address |
---|---|---|
FILLMORE SUMMER M | Treasurer | 10818 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000065979 | ACTIVE | 1000000772273 | HILLSBOROU | 2018-02-08 | 2038-02-14 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-02 |
Off/Dir Resignation | 2015-03-30 |
Domestic Profit | 2014-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State