Entity Name: | EDUCATIONAL PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 2001 (24 years ago) |
Document Number: | F01000005664 |
FEI/EIN Number |
311662885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US |
Address: | 1133 SOUTH EDWIN C. MOSES BLVD., SUITE 340, DAYTON, OH, 45417, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
THOMAS CARMON | President | 1133 SOUTH EDWIN C. MOSES BLVD. S UITE 340, DAYTON, OH, 45417 |
THOMAS CARMON | Chairman | 1133 SOUTH EDWIN C. MOSES BLVD. S UITE 340, DAYTON, OH, 45417 |
THOMAS CARMON | Director | 1133 SOUTH EDWIN C. MOSES BLVD. S UITE 340, DAYTON, OH, 45417 |
MOORE ALICIA F | Director | 1510-5 LAKE POINTE WAY, CENTERVILLE, OH |
BROWN TERRACE L | Agent | 4700 MILLENIA BLVD, ORLANDO, FL, 32839 |
THOMAS CARMON | Treasurer | 1133 SOUTH EDWIN C. MOSES. BLVD. SUITE 340, DAYTON, OH, 45417 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000051947 | KISSIMMEE COWBOY BARBEQUE | EXPIRED | 2010-06-10 | 2015-12-31 | - | 3753 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | 1133 SOUTH EDWIN C. MOSES BLVD., SUITE 340, DAYTON, OH 45417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL 32839 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1133 SOUTH EDWIN C. MOSES BLVD., SUITE 340, DAYTON, OH 45417 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State