Entity Name: | JKP LEARNING CENTERS, 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: | 24 Jun 2013 (12 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: | N13000005792 |
FEI/EIN Number |
46-4660099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 S Bumby Ave, ORLANDO, FL, 32803, US |
Mail Address: | P.O. Box 536010, Orlando, FL, 32853, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pritchard Joshua K | President | 733 Hempstead Ave, ORLANDO, FL, 32803 |
LI ANITA | Vice President | 733 Hempstead Ave, ORLANDO, FL, 32803 |
DUNLAP RHONDA | Vice President | 18 Enoree View Dr, Greer, SC, 29650 |
FACTARI HOLDING, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073236 | FACTARI FOUNDATION | EXPIRED | 2018-07-02 | 2023-12-31 | - | 211 S BUMBY AVE, ORLANDO, FL, 32803 |
G17000102785 | FACTARI FOUNDATION | EXPIRED | 2017-09-14 | 2022-12-31 | - | 211 S BUMBY, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 211 S Bumby Ave, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Factari Holding, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 211 S Bumby Ave, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 211 S Bumby Ave, ORLANDO, FL 32803 | - |
AMENDMENT | 2014-10-10 | - | - |
AMENDMENT | 2014-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-09 |
Amendment | 2014-10-10 |
Amendment | 2014-04-10 |
ANNUAL REPORT | 2014-02-12 |
Domestic Non-Profit | 2013-06-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State