Search icon

CHARTER SCHOOL ADMINISTRATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER SCHOOL ADMINISTRATION SERVICES, 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: F09000001116
FEI/EIN Number 383249996

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

Address: 20820 GREENFIELD, OAK PARK, MI, 48237
Mail Address: 20820 GREENFIELD, OAK PARK, MI, 48237
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BURKS ANDREW President 20820 GREENFIELD RD, OAK PARK, MI, 48237
ALLEN MATTIE Vice President 20820 GREENFIELD ROAD, OAK PARK, MI, 48237
ALLEN MATTIE Secretary 20820 GREENFIELD ROAD, OAK PARK, MI, 48237
ALLEN MATTIE Treasurer 20820 GREENFIELD ROAD, OAK PARK, MI, 48237
ALLEN MATTIE Director 20820 GREENFIELD ROAD, OAK PARK, MI, 48237
ALLEN LECESTER L Director 20820 GREENFIELD RD, OAK PARK, MI, 48237
ALLEN LECESTER L Agent 61 SOUTH WASHINGTON DRIVE, SARASOTA, FL, 342361433

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-13 20820 GREENFIELD, OAK PARK, MI 48237 -
CHANGE OF MAILING ADDRESS 2010-02-13 20820 GREENFIELD, OAK PARK, MI 48237 -

Documents

Name Date
WITHDRAWAL 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State