Entity Name: | EDUCATIONAL FUNDING OF THE SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F03000003342 |
FEI/EIN Number |
581757969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 CORPORATE CENTRE DR, SUITE 320, FRANKLIN, TN, 37067, US |
Mail Address: | 501 CORPORATE CENTRE DR, SUITE 320, FRANKLIN, TN, 37067, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
GAMBILL RON | Chief Executive Officer | 501 CORPORATE CENTRE DRIVE, STE 320, FRANKLIN, TN, 37067 |
MAYS JOHN | Director | 5114 Dovewood Way, KNOXVILLE, TN, 37918 |
RAGSDALE MIKE | Director | 1776 Bonanza Trail, Dandridge, TN, 37725 |
Smelser Richard | Director | 700 Hamid Place, Knoxville, TN, 37920 |
MARKIS MISSY | Agent | 2525 Cody Dr., JACKSONVILLE, FL, 32223 |
GAMBILL RON | Director | 501 CORPORATE CENTRE DRIVE, STE 320, FRANKLIN, TN, 37067 |
GAMBILL RON | President | 501 CORPORATE CENTRE DRIVE,SUITE 320, FRANKLIN, TN, 37067 |
MANN KEN | Chief Financial Officer | 12700 Kingston Pike, KNOXVILLE, TN, 37934 |
MAYS JOHN | Secretary | 5114 Dovewood Way, KNOXVILLE, TN, 37918 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 2525 Cody Dr., JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 501 CORPORATE CENTRE DR, SUITE 320, FRANKLIN, TN 37067 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 501 CORPORATE CENTRE DR, SUITE 320, FRANKLIN, TN 37067 | - |
CANCEL ADM DISS/REV | 2004-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State