Entity Name: | ASPECT EDUCATION, 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: | 26 Aug 1999 (26 years ago) |
Date of dissolution: | 18 Mar 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2013 (12 years ago) |
Document Number: | F99000004435 |
FEI/EIN Number |
942918435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1015 WINDWARD RIDGE PARKWAY, ALPHARETTA, GA, 30005 |
Address: | 8 EAST ARRELLAGA STREET, STE 400, SANTA BARBARA, CA, 93101, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ROSENTHAL JAMES | President | 8 EAST ARRELLAGA STREET, STE 400, SANTA BARBARA, CA, 93101 |
DE MUINCK KEIZER JOHAN | Vice President | 888 SEVENTH AVENUE, NEW YORK, NY, 10106 |
DE MUINCK KEIZER JOHAN | Secretary | 888 SEVENTH AVENUE, NEW YORK, NY, 10106 |
DE MUINCK KEIZER JOHAN | Director | 888 SEVENTH AVENUE, NEW YORK, NY, 10106 |
SEELYE MATTHEW C | Treasurer | 1440 BROADWAY, ROSWELL, GA, 30076 |
SEELYE MATTHEW C | Director | 1440 BROADWAY, ROSWELL, GA, 30076 |
ROSEN ANDREW S | Director | 8 EAST ARRELLAGA STREET, STE 400, SANTA BARBARA, CA, 93101 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000011194 | KAPLAN INTERNAITONAL CENTERS | EXPIRED | 2010-02-04 | 2015-12-31 | - | 4425 PONCE DE LEON BLVD., SUITE 1612, CORAL GABLES, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-03-18 | 8 EAST ARRELLAGA STREET, STE 400, SANTA BARBARA, CA 93101 | - |
WITHDRAWAL | 2013-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 8 EAST ARRELLAGA STREET, STE 400, SANTA BARBARA, CA 93101 | - |
CANCEL ADM DISS/REV | 2010-02-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2013-03-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
CORAPREIWP | 2010-02-03 |
Reg. Agent Resignation | 2008-11-20 |
ANNUAL REPORT | 2007-07-31 |
ANNUAL REPORT | 2006-07-18 |
ANNUAL REPORT | 2005-08-09 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State