Search icon

PROJECT 100 INC. - Florida Company Profile

Company Details

Entity Name: PROJECT 100 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECT 100 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: 26 Nov 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000096441
FEI/EIN Number 83-0952815

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

Address: 8761 N. 56TH ST., UNIT 16575, TEMPLE TERRACE, FL, 33617, US
Mail Address: 8761 N. 56TH ST., UNIT 16575, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS BRANDON JSR. President P.O BOX 16575, TAMPA, FL, 33687
BROOKS BRYAN Vice President P.O BOX 3351, BRANDON, FL, 33509
ADAMS-JACKSON LAJUANA Director P.O BOX 1072, HAINES CITY, FL, 33844
EVANS BRANDON JSR. Agent 1129 CONCH CT, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 8761 N. 56TH ST., UNIT 16575, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-11-21 8761 N. 56TH ST., UNIT 16575, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2019-11-21 EVANS, BRANDON J, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-11-21
Domestic Profit 2018-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State