Entity Name: | YOUNG ADULT EDUCATION, 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: | 30 Apr 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: | N12000004376 |
FEI/EIN Number |
45-5311584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Plaza Real, #1275a, BOCA RATON, FL, 33432, US |
Mail Address: | 433 Plaza Real, #1275a, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Antoine Gilberte | Officer | 6137 Blue Grass Circle, Lake Worth, FL, 33463 |
Thomas Tahmar J | Officer | 3525 Sth Federal Hwy, Boynton Beach, FL, 33435 |
Thomas Chantal | Officer | 170 HORIZONS E, Boynton Beach, FL, 33435 |
THOMAS TAHMAR J | Agent | 433 Plaza Real, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040115 | JOHNNY PUN MEMORIAL ACADEMIC CENTER | EXPIRED | 2017-04-13 | 2022-12-31 | - | 2300 NE 1ST LANE, BOYNTON BEACH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-09 | 433 Plaza Real, #1275a, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-12-09 | 433 Plaza Real, #1275a, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 433 Plaza Real, 275A, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State