Search icon

METRO EDUCATIONAL CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: METRO EDUCATIONAL CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: N18000005324
FEI/EIN Number 38-3230869

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

Address: 401 N Rosemary, West Palm Beach, FL, 33041, US
Mail Address: 3616 SW HALE ST, Port St Lucie, FL, 34953, US
ZIP code: 33041
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLEY REGINA SEsq. Chairman 3616 SW HALE ST, Port St Lucie, FL, 34953
Bartley Michael H President 4421 Grayton, Detroit, MI, 48224
JOHNSON NANCY Director 4421 Grayton, Detroit, MI, 48224
Wright Deborah AEsq. Director 4412 Dix St NE, Washington, DC, 20019
SOLOMON REGINA F Agent 3616 SW HALE ST, Port St Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083162 FLORIDA METROPOLITAN TRANSITIONAL ACADEMY ACTIVE 2020-07-15 2025-12-31 - 8865 RAMBLEWOOD DR, #1905, CORAL SPRINGS, FL, 33071
G19000130987 FLORIDA METROPOLITAN TRANSITIONAL ACADEMY-NEW HOPE EXPIRED 2019-12-11 2024-12-31 - 2305 SHERIDAN STREET, HOLLYWOOD, FL, 33020
G19000130997 FLORIDA METROPOLITAN TRANSITIONAL ACADEMY-SEMINOLE EXPIRED 2019-12-11 2024-12-31 - 700 S. ELM AVE, FL MTA FIRST SHILOH MBC, SANFORD, FL, 32771
G19000125663 FLORIDA METROPOLITAN TRANSITIONAL ACADEMY EXPIRED 2019-11-25 2024-12-31 - 705 NW 15TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 SOLOMON, REGINA F -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 401 N Rosemary, West Palm Beach, FL 33041 -
CHANGE OF MAILING ADDRESS 2023-09-25 401 N Rosemary, West Palm Beach, FL 33041 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 3616 SW HALE ST, Port St Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-17
Domestic Non-Profit 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State