Search icon

FLORIDA HIGH SCHOOL FOR COLLEGE AND CAREER SUCCESS - BROWARD COUNTY CAMPUS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HIGH SCHOOL FOR COLLEGE AND CAREER SUCCESS - BROWARD COUNTY CAMPUS, 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: 21 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N08000009770
FEI/EIN Number 264028320

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

Address: C/O DAVID STILES, 3206 S. UNIVERSITY DR., MIRAMAR, FL, 33025, US
Mail Address: C/O DAVID STILES, 3206 S. UNIVERSITY DR., MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASABARRO JOHN Director 5532 SW 114TH AVE, COOPER CITY, FL, 33330
DOUGLAS THOMAS E Director 3798 NW 19TH ST, LAUDERHILL, FL, 33411
DOUGLAS THOMAS E Vice Chairman 3798 NW 19TH ST, LAUDERHILL, FL, 33411
TOLIVER SHIRLEY Director 8310 SW 20TH ST, NORTH LAUDERDALE, FL, 33068
TOLIVER SHIRLEY Secretary 8310 SW 20TH ST, NORTH LAUDERDALE, FL, 33068
TOLIVER SHIRLEY Treasurer 8310 SW 20TH ST, NORTH LAUDERDALE, FL, 33068
SCHNEIDER LAZ L Agent 350 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 C/O DAVID STILES, 3206 S. UNIVERSITY DR., MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2010-10-05 C/O DAVID STILES, 3206 S. UNIVERSITY DR., MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 350 E. LAS OLAS BLVD., 10TH FLOOR, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-04-30 SCHNEIDER, LAZ L -

Documents

Name Date
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-30
Domestic Non-Profit 2008-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State