Search icon

STAFF DEVELOPMENT FOR EDUCATORS, INC. - Florida Company Profile

Company Details

Entity Name: STAFF DEVELOPMENT FOR EDUCATORS, INC.
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: 21 Feb 2006 (19 years ago)
Date of dissolution: 14 Oct 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: F06000001193
FEI/EIN Number 311330847

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

Address: 282 Corporate Drive, Suite 1, Portsmouth, NH, 03801, US
Mail Address: 282 Corporate Drive, Suite 1, Portsmouth, NH, 03801, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
Johnson Kent S Chief Executive Officer 1800 Watermark Drive, Columbus, OH, 43215
Quigley Joseph Secretary 1800 WATERMARK DR, COLUMBUS, OH, 43215
Richardson Sarah Treasurer 1800 Watermark Dr., Columbus, OH, 43215
Carmona Lisa M President 282 Corporate Drive, Portsmouth, NH, 03801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-14 - -
REGISTERED AGENT CHANGED 2022-10-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 282 Corporate Drive, Suite 1, Portsmouth, NH 03801 -
CHANGE OF MAILING ADDRESS 2019-04-17 282 Corporate Drive, Suite 1, Portsmouth, NH 03801 -
REGISTERED AGENT NAME CHANGED 2012-12-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2022-10-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State