Search icon

ALWAYS FAITHFUL, INC - Florida Company Profile

Company Details

Entity Name: ALWAYS FAITHFUL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALWAYS FAITHFUL, 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 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P22000020191
FEI/EIN Number 882747620

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

Address: 10935 Southeast 177th Place, 202, Summerfield, FL, 34491, US
Mail Address: 845 STATELY OAKS DR, INVERNESS, FL, 34453, UN
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMMY JERELL President 845 STATELY OAKS DR, INVERNESS, FL, 34453
SAMMY JERELL Treasurer 845 STATELY OAKS DR, INVERNESS, FL, 34453
Sammy Jeloni Manager 11 Redwood Track Course, Ocala, FL, 34472
SAMMY JERELL Agent 845 STATELY OAKS DR, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060475 HEMP PANTRY OF SUMMERFIELD ACTIVE 2022-05-13 2027-12-31 - 845 STATELY OAKS DR, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10935 Southeast 177th Place, 202, Summerfield, FL 34491 -
AMENDMENT 2022-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000028360 ACTIVE 1000001024967 MARION 2025-01-09 2045-01-15 $ 1,701.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000741064 (No Image Available) ACTIVE 1000001020287 MARION 2024-11-15 2044-11-20 $ 1,347.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000741064 ACTIVE 1000001020287 MARION 2024-11-15 2044-11-20 $ 1,347.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000052082 ACTIVE 1000000977408 MARION 2024-01-16 2044-01-24 $ 3,933.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2023-05-01
Amendment 2022-05-16
Domestic Profit 2022-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State