Entity Name: | EVERY STUDENT EXCELS, 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: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000000897 |
FEI/EIN Number |
453939299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1722 Sheridan Street Suite 243#, Hollywood, FL, 33020, US |
Mail Address: | 5826 New Territory Blvd 2030, 2023, Sugarland, TX, 77479, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Cynthia | President | 5140 S.W. 22nd Street, Hollywood, FL, 33023 |
FARRIS SHARON R | ADV | 7554 PINNACLE POINT, MONTGOMERY, AL, 36117 |
GORDON SHERYL D | Vice President | 611 Angler Drive, Delray Beach, FL, 33445 |
MURRAY SHANICE | Secretary | 6140 Highway 6 South #1126, Missouri City, TX, 33020 |
MONTGOMERY JEAN F | Treasurer | 850 N.W. 34TH TERRACE, FORT LAUDERDALE, FL, 33311 |
Murray Shanice | Agent | 6140 Highway 6 South #1126, Missouri City, Tx, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Murray, Shanice | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 6140 Highway 6 South #1126, Missouri City, Tx, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1722 Sheridan Street Suite 243#, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1722 Sheridan Street Suite 243#, Hollywood, FL 33020 | - |
AMENDMENT | 2022-03-14 | - | - |
AMENDMENT | 2022-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-22 |
Amendment | 2022-03-14 |
Amendment | 2022-02-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State