Search icon

EXPRESSLY YOU SCHOOL OF THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESSLY YOU SCHOOL OF THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 27 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (4 months ago)
Document Number: N06000000864
FEI/EIN Number 731678861

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

Address: 906 S Scott Avenue, Sanford, FL, 32771, US
Mail Address: 906 s Scott Ave, Sanford, FL, 32772-0371, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY Maya President 906 S Scott Ave, Sanford, FL, 32771
Washington Portia Vice President 701 Willow Avenue, Sanford, FL, 32771
MURPHY MAYA G Agent 906 S Scott Ave, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042403 EXPRESSLY YOU SCHOOL OF THE ARTS, INC. EXPIRED 2014-04-29 2019-12-31 - 2005 ADAMS AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 906 S Scott Avenue, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-04-21 906 S Scott Avenue, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2021-04-21 MURPHY, MAYA GOOD -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 906 S Scott Ave, Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-04-21
REINSTATEMENT 2018-03-30
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State