Search icon

UNITY PREPATORY SCHOOL FOR BOYS INC. - Florida Company Profile

Company Details

Entity Name: UNITY PREPATORY SCHOOL FOR BOYS 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: 29 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N06000007032
FEI/EIN Number 134337448

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

Address: 9012 31st CT E, Parrish, FL, 34219, US
Mail Address: 9012 31st CT E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELL MAURICE Vice President 4535 DALMAHOY CT, FT. MYERS, FL, 33916
ADDISON MICHAEL Vice President 9012 31ST CT E, PARRISH, FL, 34219
ADDISON MICHAEL Chairman 9012 31ST CT E, PARRISH, FL, 34219
CHAPPELL KAREN Director 4535 DALMAHOY CT, FT.MYERS, FL, 33916
ADDISON FAHRA Chief Financial Officer 9012 31ST CT E, PARRISH, FL, 34219
Addison ST. Michael Agent 9012 31st CT E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2016-08-01 UNITY PREPATORY SCHOOL FOR BOYS INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 9012 31st CT E, Parrish, FL 34219 -
REINSTATEMENT 2016-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 9012 31st CT E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2016-03-08 9012 31st CT E, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Addison, ST. Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment and Name Change 2016-08-01
REINSTATEMENT 2016-03-08
Reinstatement 2011-06-16
Reg. Agent Resignation 2009-03-26
Off/Dir Resignation 2009-03-26
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-04
Domestic Non-Profit 2006-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State