Search icon

PRE-K LEARNING EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: PRE-K LEARNING EXPRESS, 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: 09 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N07000007899
FEI/EIN Number 743247018

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

Address: 708 N. 11th Street, IMMOKALEE, FL, 34142, US
Mail Address: P O BOX 5028, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODNIGHT APRIL President 803 TIPPINS TERRACE, IMMOKALEE, FL, 34142
GOODNIGHT APRIL Secretary 803 TIPPINS TERRACE, IMMOKALEE, FL, 34142
GOODNIGHT APRIL Treasurer 803 TIPPINS TERRACE, IMMOKALEE, FL, 34142
BETANCOURT PRISCILLA D Vice President P.O. BOX 5005, IMMOKALEE, FL, 34143
HIGGINBOTHAM ANDREW J Agent 150 S MAIN ST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 708 N. 11th Street, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2009-03-06 HIGGINBOTHAM, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 150 S MAIN ST, SUITE 1, LABELLE, FL 33935 -
AMENDMENT 2007-10-17 - -
ARTICLES OF CORRECTION 2007-10-17 - -
CHANGE OF MAILING ADDRESS 2007-10-17 708 N. 11th Street, IMMOKALEE, FL 34142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550440 TERMINATED 1000001006487 COLLIER 2024-08-15 2044-08-28 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State