Search icon

ADVANCED LEARNING CENTERS, INC.

Company Details

Entity Name: ADVANCED LEARNING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 May 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F08000002030
FEI/EIN Number 830302861
Address: 317 INVERNESS WAY SOUTH #150, ENGLEWOOD, CO, 80112
Mail Address: C/O HMH PUB CO, ATT: K RIDEOUT, 222 BERKELEY STREET, BOSTON, MA, 02116
Place of Formation: WYOMING

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
ERIC SHUMAN Vice President 222 BERKELEY STREET, BOSTON, MA, 02116

Director

Name Role Address
WILLIAM BAYERS Director 222 BERKELEY STREET, BOSTON, MA, 02116
LINDA ZECHER Director 222 BERKELEY STREET, BOSTON, MA, 02116
ERIC SHUMAN Director 222 BERKELEY STREET, BOSTON, MA, 02116

Secretary

Name Role Address
WILLIAM BAYERS Secretary 222 BERKELEY STREET, BOSTON, MA, 02116

President

Name Role Address
LINDA ZECHER President 222 BERKELEY STREET, BOSTON, MA, 02116

Treasurer

Name Role Address
JOSEPH FLAHERTY Treasurer 222 BERKELEY STREET, BOSTON, MA, 02116

Assistant Secretary

Name Role Address
KATHLEEN RIDEOUT Assistant Secretary 222 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2011-04-26 317 INVERNESS WAY SOUTH #150, ENGLEWOOD, CO 80112 No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-09
Reg. Agent Change 2011-09-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19
Foreign Profit 2008-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State