Search icon

EDUCATIONAL FUNDING OF THE SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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