Search icon

EDUCATIONAL PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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