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 |
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 | - |
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 | - | - |
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 |
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