Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Unique Entity ID

CAGE Code:
7FMN0
UEI Expiration Date:
2019-09-01

Business Information

Division Name:
FIRST DIMENSIONS 3 ED GROUP DBA DIMENSIONS 3 ACADEMY
Division Number:
7523
Activation Date:
2018-09-04
Initial Registration Date:
2015-07-13

Commercial and government entity program

CAGE number:
7FMN0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-05
CAGE Expiration:
2023-09-04

Contact Information

POC:
FELICIA A. WIDER LEWIS

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State