Search icon

AMPLIFY EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: AMPLIFY EDUCATION, 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: 09 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: F04000003895
FEI/EIN Number 13-4125483

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

Address: 55 Washinton Street, Suite 800, Brooklyn, NY, 11201, US
Mail Address: 55 Washinton Street, Suite 800, Brooklyn, NY, 11201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Morris Richard Vice President 55 Washinton Street, Brooklyn, NY, 11201
Morris Richard o 55 Washinton Street, Brooklyn, NY, 11201
Powell Brad Director 55 Washinton Street, Brooklyn, NY, 11201
Berger Lawrence President 55 Washinton Street, Brooklyn, NY, 11201
Morris Richard Treasurer 55 Washinton Street, Brooklyn, NY, 11201
Barmash Inna Secretary 55 Washinton Street, Brooklyn, NY, 11201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100403 WIRELESS GENERATION EXPIRED 2013-10-10 2018-12-31 - 55 WASHINGTON ST. 9TH FL, BROOKLYN, NY, 11201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 55 Washinton Street, Suite 800, Brooklyn, NY 11201 -
CHANGE OF MAILING ADDRESS 2024-04-10 55 Washinton Street, Suite 800, Brooklyn, NY 11201 -
REGISTERED AGENT NAME CHANGED 2015-03-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2013-02-12 AMPLIFY EDUCATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000632905 TERMINATED 1000000722318 COLUMBIA 2016-09-15 2026-09-21 $ 4,938.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001496315 TERMINATED 1000000537912 LEON 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000488040 TERMINATED 1000000396456 LEON 2013-02-18 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State