Search icon

STUDENTCITY.COM, INC. - Florida Company Profile

Company Details

Entity Name: STUDENTCITY.COM, 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: 08 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: F04000003871
FEI/EIN Number 043491393

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 260-A Fordham Road, Wilmington, MA, 01887, US
Mail Address: 260-A Fordham Road, Wilmington, MA, 01887, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Sotile Mark President 260-A Fordham Road, Wilmington, MA, 01887
Seth Suhail Secretary 1201 West Peachtree Street NW, Atlanta, GA, 30309
Fogle Kevin Asst 1201 West Peachtree Street NW, Atlanta, GA, 30309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073167 GRADCITY.COM ACTIVE 2023-06-16 2028-12-31 - 260 FORDHAM ROAD, SUITE A-120, WILMINGTON, MA, 01887
G12000066139 GRADCITY.COM EXPIRED 2012-07-02 2017-12-31 - 8 ESSEX CENTER DRIVE, PEABODY, MA, 01960
G12000066144 SPRING BREAK DISCOUNTS EXPIRED 2012-07-02 2017-12-31 - 8 ESSEX CENTER DRIVE, PEABODY, MA, 01960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 260-A Fordham Road, Suite 120, Wilmington, MA 01887 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 260-A Fordham Road, Suite 120, Wilmington, MA 01887 -
REINSTATEMENT 2022-07-14 - -
REGISTERED AGENT NAME CHANGED 2022-07-14 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-02-18 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-07-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State