Search icon

IMANI ELEMENTARY CHARTER ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: IMANI ELEMENTARY CHARTER ACADEMY, 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 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N09000003590
FEI/EIN Number 264612156

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

Address: 1780 MERCY DRIVE, ORLANDO, FL, 32808
Mail Address: 1780 MERCY DRIVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Veranice Treasurer 2320 E. PRESERVE WAY, Miramar, FL, 33025
Laster Tarsha Director 19477 NE 10th Ave, Miami, FL, 33179
DIXON LORRAINE Agent 1780 MERCY DRIVE, ORLANDO, FL, 32818
DIXON LORRAINE President 7349 HIGH LAKE DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-28 DIXON, LORRAINE -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 1780 MERCY DRIVE, ORLANDO, FL 32818 -
REINSTATEMENT 2013-03-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 1780 MERCY DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2011-02-08 1780 MERCY DRIVE, ORLANDO, FL 32808 -
AMENDMENT 2009-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000766712 TERMINATED 1000000236779 ORANGE 2011-10-20 2021-11-23 $ 6,541.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-28
Reinstatement 2013-03-22
Admin. Diss. for Reg. Agent 2013-03-04
Reg. Agent Resignation 2012-09-26
Off/Dir Resignation 2012-09-26
ANNUAL REPORT 2012-05-01
Reg. Agent Change 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State