Entity Name: | ANOINTED TO DO IT ALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Nov 2023 (a year ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P23000081721 |
Address: | 1452 VILLENA AVE APT 101, TAMPA, FL, 33612, US |
Mail Address: | 1452 VILLENA AVE APT 101, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
JACKSON KEVINA | Director | 1452 VILLENA AVE APT 101, TAMPA, FL, 33612 |
HAWKINS ATHENA | Director | 1452 VILLENA AVE APT 101, TAMPA, FL, 33612 |
POPE MARVIN | Director | 21171 RIDGEWOOD DR, CLINTON TOWNSHIP, MI, 48036 |
EVANS CHRISTINE | Director | 1452 VILLENA AVE APT 101, TAMPA, FL, 33612 |
MING CAROL | Director | 1101 RAY CHARLES BLVD UNIT 1503, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
JACKSON KEVINA | President | 1452 VILLENA AVE APT 101, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
POPE MARVIN | Treasurer | 21171 RIDGEWOOD DR, CLINTON TOWNSHIP, MI, 48036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2023-11-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State