Search icon

JURIS SCHOLAR FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JURIS SCHOLAR FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 30 Dec 2002 (22 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: N02000009940
FEI/EIN Number 562303594

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

Address: 222 E Noble Ave., Bushnell, FL, 33513, US
Mail Address: P.O. Box 1078, Wildwood, FL, 34785, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNUM & ASSOCIATES, PLLC Agent -
LYNUM EDWARD J Director P.O. Box 1078, Wildwood, FL, 34785
WASHINGTON KA'JUEL J Director 1521 CROOMS AVENUE, ORLANDO, FL, 32805
STEVENS PAUL Director 8016 ASPENCREST COURT, ORLANDO, FL, 32835
ALI JAMAK Director 545 Vern Drive, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051450 JURIS GENUS EXPIRED 2019-03-25 2024-12-31 - P O BOX 1078, WILDWOOD, FL, 34785
G10000019996 WATCH ART HAPPEN EXPIRED 2010-03-03 2015-12-31 - 174 ROPER DRIVE, WINTER GARDEN, FL, 34787, US
G08162900161 THE PARTNERSHIP EXPIRED 2008-06-10 2013-12-31 - 35 WEST PINE STREET, SUITE 220, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 6813 County Road 219, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 222 E Noble Ave., Bushnell, FL 33513 -
REGISTERED AGENT NAME CHANGED 2017-04-15 LYNUM & ASSOCIATES, PLLC -
CHANGE OF MAILING ADDRESS 2015-07-12 222 E Noble Ave., Bushnell, FL 33513 -
AMENDMENT 2003-11-03 - -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 2003-05-16 - -

Documents

Name Date
Voluntary Dissolution 2019-12-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-07-12
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State