Search icon

GALAXY OF LEARNING OAKRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: GALAXY OF LEARNING OAKRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALAXY OF LEARNING OAKRIDGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 May 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K88640
FEI/EIN Number 621392874

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

Address: % ROBERT BERNSTEIN, 1010 W. OAKRIDGE RD, ORLANDO, FL, 32809
Mail Address: % ROBERT BERNSTEIN, 1010 W. OAKRIDGE RD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN SHEILIA Vice President 3276 COUNTY ROAD 216, OXFORD, FL, 34484
BERNSTEIN, ROBERT President 3276 COUNTY ROAD 216, OXFORD
BERNSTEIN, ROBERT Director 3276 COUNTY ROAD 216, OXFORD
BERNSTEIN, ROBERT Agent 3276 C R 216, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3276 C R 216, OXFORD, FL 34484 -
AMENDMENT 1999-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-21 % ROBERT BERNSTEIN, 1010 W. OAKRIDGE RD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1990-03-21 % ROBERT BERNSTEIN, 1010 W. OAKRIDGE RD, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000588735 ACTIVE 1000000664364 ORANGE 2015-03-09 2036-09-09 $ 267.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000843531 LAPSED 1000000616986 ORANGE 2014-04-25 2024-08-01 $ 956.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001604090 LAPSED 13-CC-000296 SUMTER COUNTY COURT 2013-10-28 2018-11-05 $14,381.06 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13001605972 LAPSED 2013-CA-3327 9TH CIRCUIT ORANGE COUNTY 2013-10-09 2018-11-07 $391,791.37 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J13000952953 LAPSED 1000000499222 ORANGE 2013-04-25 2023-05-22 $ 1,390.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000456146 LAPSED 1000000435989 ORANGE 2013-02-01 2023-02-20 $ 1,578.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001090029 TERMINATED 1000000366173 ORANGE 2012-11-30 2022-12-28 $ 380.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-06-19
ANNUAL REPORT 2004-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State