Search icon

ADVOCATE FOR SMALL BUSINESS OWNERS GLOBAL, INC - Florida Company Profile

Company Details

Entity Name: ADVOCATE FOR SMALL BUSINESS OWNERS GLOBAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVOCATE FOR SMALL BUSINESS OWNERS GLOBAL, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000096886
FEI/EIN Number 26-3877658

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

Address: 401 E Jackson St, TAMPA, FL, 33602, US
Mail Address: POST OFFICE BOX 2771, VALRICO, FL, 33595, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE M.I.G.H.T.Y PROJECT L 970 LAKE CARILLON PKWY, ST PETERSBURG, FL, 33716
YISRAE'L ALIYAH Ms. President PO BOX 2771, VALRICO, FL, 33595
Asantehema Hebrew Tribe Past 2202 N. Westshore Blvd, Tampa, FL, 33607
Israel Yochanan Agent 401 E Jackson St, TAMPA, FL, 33602
ADVOCATE FOR SMALL BUSINESS OWNERS, INC. L -
Advocates for Personal Injury processing L POST OFFICE BOX 2771, VALRICO, FL, 33596
FIPPS, T. TRUSTEE Trustee POST OFFICE BOX 2671, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 401 E Jackson St, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-04-06 401 E Jackson St, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 401 E Jackson St, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Israel, Yochanan -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
Domestic Profit 2014-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State