Search icon

ACADEMY SCHOOL OF EXCELLENCE, INC. - Florida Company Profile

Company Details

Entity Name: ACADEMY SCHOOL OF EXCELLENCE, 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 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N15000006509
FEI/EIN Number 47-4468742

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

Address: 2099 WEST PROSPECT ROAD, TAMARAC, FL, 33309, US
Mail Address: 517 NW 16th Avenue, Fort Lauderdale, FL, 33311, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043757800 2017-01-31 2017-01-31 517 NW 16TH AVE, FT LAUDERDALE, FL, 333118851, US 1161 SW 30TH AVE, FT LAUDERDALE, FL, 333122856, US

Contacts

Phone +1 954-504-3407
Fax 7542007485

Authorized person

Name PHYLLIS R MATHIS
Role DIRECTOR/OWNER
Phone 9544785835

Taxonomy

Taxonomy Code 251300000X - Local Education Agency (LEA)
Is Primary Yes

Key Officers & Management

Name Role Address
ROLLE SIMONE President 2070 NW 27 LANE, FT LAUDERDALE, FL, 33311
Rolle Simone Agent 517 NW 16th avenue, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070134 ACADEMY - PRESCHOOL ACTIVE 2021-05-24 2026-12-31 - 2000 E OAKLAND PARK BLVD, SUITE 109, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 2099 WEST PROSPECT ROAD, TAMARAC, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Rolle, Simone -
CHANGE OF MAILING ADDRESS 2021-01-28 2099 WEST PROSPECT ROAD, TAMARAC, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 517 NW 16th avenue, Fort Lauderdale, FL 33311 -
AMENDMENT 2020-04-06 - -

Documents

Name Date
Off/Dir Resignation 2022-07-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-07
Amendment 2020-04-06
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2018-08-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2977889006 2021-05-18 0455 PPP 2000 E Oakland Park Blvd Ste 101, Oakland Park, FL, 33306-1120
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86892
Loan Approval Amount (current) 86892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33306-1120
Project Congressional District FL-23
Number of Employees 13
NAICS code 611110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87191.96
Forgiveness Paid Date 2021-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State