FIRST DIMENSIONS THREE EDUCATIONAL GROUP, INC. - Florida Company Profile

Entity Name: | FIRST DIMENSIONS THREE EDUCATIONAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000011688 |
FEI/EIN Number | 161783345 |
Address: | 440 Lenox Square, Jacksonville, FL, 32254, US |
Mail Address: | 15628 NE 17TH AVE, STARKE, FL, 32091 |
ZIP code: | 32254 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arnold Josetta | Officer | 440 Lenox Square, Jacksonville, FL, 32254 |
LEWIS FELICIA W | Agent | 15628 NE 17TH AVE, STARKE, FL, 32091 |
LEWIS Darrell LDr. | President | 15628 NE 17th Ave, starke, FL, 32091 |
Wilson LaQuanda | Treasurer | 440 Lenox Square, Jacksonville, FL, 32254 |
WIDER-LEWIS Felicia ADr. | Othe | 15628 NE 17th Ave, starke, FL, 32091 |
Clay Gladys Dr. | Officer | 440 Lenox Square, Jacksonville, FL, 32254 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033752 | BROACH WEST SCHOOL | EXPIRED | 2012-04-09 | 2017-12-31 | - | 440 LENOX SQUARE, JACKSONVILLE, FL, 32254 |
G12000033763 | DIMENSIONS 3 | EXPIRED | 2012-04-09 | 2017-12-31 | - | 440 LENOX AVE, JACKSONVILLE, FL, 32091 |
G12000033755 | LESSONS LEARNED | EXPIRED | 2012-04-09 | 2017-12-31 | - | 440 LENOX AVE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 440 Lenox Square, Jacksonville, FL 32254 | - |
AMENDMENT | 2014-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2012-07-11 | 440 Lenox Square, Jacksonville, FL 32254 | - |
REINSTATEMENT | 2011-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000720431 | TERMINATED | 1000000846505 | CLAY | 2019-10-28 | 2029-10-30 | $ 335.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-09 |
Amendment | 2014-08-01 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-10 |
REINSTATEMENT | 2011-10-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State