Entity Name: | THE LEVEL PLAYING FIELD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 08 Sep 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 2022 (3 years ago) |
Document Number: | F05000004143 |
FEI/EIN Number |
541966536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1622 Bay Road, ATTN: JOHN ROBERT FERRIS, Miami Beach, FL, 33139, US |
Mail Address: | 382 NE 191ST STREET, PMB 52778, MIAMI, FL, 33179-3899, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACON THOMAS M | Chairman | 382 NE 191st St, Miami, FL, 33179 |
NORTHUP GEORGE E | Director | 382 NE 191st St, Miami, FL, 33179 |
FERRIS JOHN R | Secretary | 382 NE 191st St, Miami, FL, 33179 |
SCHULTE PETER | Director | 382 NE 191st St, Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000042987 | GRANTHAM UNIVERSITY, INC. | ACTIVE | 2022-04-05 | 2027-12-31 | - | 382 NE 191ST STREET, PMB 52778, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 1622 Bay Road, ATTN: JOHN ROBERT FERRIS, #102, Miami Beach, FL 33139 | - |
REGISTERED AGENT CHANGED | 2022-09-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 1622 Bay Road, ATTN: JOHN ROBERT FERRIS, #102, Miami Beach, FL 33139 | - |
NAME CHANGE AMENDMENT | 2016-05-23 | THE LEVEL PLAYING FIELD CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-09-08 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
Name Change | 2016-05-23 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State