Search icon

EVERY STUDENT EXCELS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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