Entity Name: | FIRST DIMENSIONS THREE EDUCATIONAL GROUP, 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: | 17 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N10000011688 |
FEI/EIN Number |
161783345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 Lenox Square, Jacksonville, FL, 32254, US |
Mail Address: | 15628 NE 17TH AVE, STARKE, FL, 32091 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 |
Arnold Josetta | Officer | 440 Lenox Square, Jacksonville, FL, 32254 |
LEWIS FELICIA W | Agent | 15628 NE 17TH AVE, STARKE, FL, 32091 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State