Entity Name: | LEGAL AID EDUCATIONAL AND SUPPORTIVE SERVICES, 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: | 03 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000008685 |
FEI/EIN Number |
272436143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 E. Colonial Drive, SUITE 200, Orlando, FL, 32801, US |
Mail Address: | 122 E. Colonial Drive, SUITE 200, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON-SMITH CYNTHIA | Director | 417 E 2nd Street, Sanford, FL, 32771 |
COLOMBO JOSEPH | Director | 2020 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Akin Sherri | Vice President | 600 W. New York Avenue, Deland, FL, 32720 |
Mason Joseph | Director | 101 S. Main St., Brooksville, FL, 34601 |
Argento James | Treasurer | 550 W. Main Street, Tavares, FL, 32778 |
Miller Melissa | Director | 5001 St. Johns Ave., Palatka, FL, 32177 |
UCC FILING AND SEARCH SERVICES, INC. | Agent | 1574 VILLAGE SQUARE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 122 E. Colonial Drive, SUITE 200, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 122 E. Colonial Drive, SUITE 200, Orlando, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State