Entity Name: | THE UNIVERSITY OF PHOENIX, 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: | 24 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 1999 (26 years ago) |
Document Number: | F95000005169 |
FEI/EIN Number |
942473210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040, US |
Mail Address: | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
MILLER ANTHONY | Trustee | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040 |
FREEMAN EVERETTE | Trustee | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040 |
FERNANDEZ CELESTINO | Trustee | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040 |
MOLINA WILLIAM | Vice President | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040 |
KRISHNAIAH RAGHU | CHIE | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040 |
LYNNE CHRISTOPHER | President | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ, 85040 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ 85040 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 4035 S. RIVERPOINT PARKWAY, PHOENIX, AZ 85040 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1999-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000160268 | TERMINATED | 1000000452558 | DUVAL | 2013-01-02 | 2033-01-16 | $ 1,730.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000160569 | TERMINATED | 1000000206795 | LEON | 2011-03-08 | 2031-03-16 | $ 11,688.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State