Search icon

SCHOOLNET, INC. - Florida Company Profile

Company Details

Entity Name: SCHOOLNET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F01000004022
FEI/EIN Number 134159508

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

Address: 5601 GREEN VALLEY DRIVE, ATTN: NCS PEARSON CORP TAX DEPT., BLOOMINGTON, MN, 55437, 10
Mail Address: 5601 GREEN VALLEY DRIVE, ATTN: NCS PEARSON CORP TAX DEPT., BLOOMINGTON, MN, 55437, 10
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HARBER JONATHAN Chief Executive Officer 300 MERCER ST., #32D, NEW YORK, NY, 10003
HARBER JONATHAN Director 300 MERCER ST., #32D, NEW YORK, NY, 10003
FLETCHER PAUL Vice President 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437
WELLS STEVEN Secretary 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437
WELLS STEVEN Director 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437
CHERNIS MARK Vice President 2315 BROADWAY, NEW YORK, NY, 10024
MARBLE SCOTT Treasurer 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437
RISCH DEBRA Assistant Treasurer 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 5601 GREEN VALLEY DRIVE, ATTN: NCS PEARSON CORP TAX DEPT., BLOOMINGTON, MN 55437 10 -
CHANGE OF MAILING ADDRESS 2012-02-10 5601 GREEN VALLEY DRIVE, ATTN: NCS PEARSON CORP TAX DEPT., BLOOMINGTON, MN 55437 10 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-18 - -
REGISTERED AGENT NAME CHANGED 2005-10-18 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000745092 TERMINATED 1000000444921 LEON 2013-04-10 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-07-14
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-10-18
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State