Search icon

ICAN ACADEMIES, INC. - Florida Company Profile

Company Details

Entity Name: ICAN ACADEMIES, 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: N14000001137
FEI/EIN Number 46-4752517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4901 E. 10TH AVENUE, TAMPA, FL, 33605, US
Mail Address: 4901 E. 10TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVITA CONSULTING, LLC Agent -
CANN ZENOBIA J President POST OFFICE BOX 1828, BRANDON, FL, 335091828
AMOS JEFFREY J Director POST OFFICE BOX 1828, BRANDON, FL, 335091828
SINGFIELD MARIA J Director POST OFFICE BOX 1828, BRANDON, FL, 335091828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045606 ICAN LIGHTHOUSE CHARTER ACADEMY EXPIRED 2017-04-26 2022-12-31 - 503 N PALMER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8270 Woodland Center Dr., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Davita Consulting, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 4901 E. 10TH AVENUE, TAMPA, FL 33605 -
AMENDMENT AND NAME CHANGE 2018-07-19 ICAN ACADEMIES, INC. -
CHANGE OF MAILING ADDRESS 2018-07-19 4901 E. 10TH AVENUE, TAMPA, FL 33605 -
AMENDMENT AND NAME CHANGE 2017-11-14 ICAN CHARTER ACADEMY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-07-19
ANNUAL REPORT 2018-05-01
Amendment and Name Change 2017-11-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-08
Domestic Non-Profit 2014-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State