Entity Name: | TERRASI LEARNING CENTER 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: | 10 Oct 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: | N07000009933 |
FEI/EIN Number |
261199993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6714 WINKLER ROAD, FORT MYERS, FL, 33919 |
Mail Address: | 143 94TH AVENUE, #4, TREASURE ISLAND, FL, 33706, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRASI RENEE Dr. | President | 6714 WINKLER ROAD, FORT MYERS, FL, 33919 |
RENZULLI MICHELE | Secretary | 6714 WINKLER ROAD, FORT MYERS, FL, 33919 |
ZINK DAN | Vice President | 6714 WINKLER ROAD, FORT MYERS, FL, 33919 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09097900289 | PEACE BY PIECE LEARNING CENTER | EXPIRED | 2009-04-07 | 2014-12-31 | - | 965 PONDELLA ROAD, N. FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 6714 WINKLER ROAD, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | GSK REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-12 | 6714 WINKLER ROAD, FORT MYERS, FL 33919 | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2009-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State