Entity Name: | PRIMARY CHARTER SCHOOLS, 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: | 02 Jul 1999 (26 years ago) |
Date of dissolution: | 15 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2017 (7 years ago) |
Document Number: | N99000004152 |
FEI/EIN Number |
593588811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3815 CURTIS BLVD., PORT ST. JOHN, FL, 32927, US |
Mail Address: | 3815 CURTIS BLVD, PORT ST. JOHN, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White Michael | Othe | 4070 Airlift Street, Cocoa, FL, 32927 |
Krause Constanza | Director | 6645 Dallas Avenue, COCOA, FL, 32927 |
Ammerman David | Treasurer | 3592 Thal Road, Titusville, FL, 32796 |
LAWSON JAMES | President | 6375 Alleghany Ave, COCOA, FL, 32927 |
Pitcher Elana | Vice President | 4930 Brookhaven Street, COCOA, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097163 | CAMPUS CHARTER SCHOOL | EXPIRED | 2015-09-22 | 2020-12-31 | - | 3815 CURTIS BLVD., PORT ST. JOHN, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-15 | - | - |
AMENDMENT | 2015-12-04 | - | - |
AMENDMENT | 2015-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-02 | 3815 CURTIS BLVD., PORT ST. JOHN, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2010-03-02 | 3815 CURTIS BLVD., PORT ST. JOHN, FL 32927 | - |
REINSTATEMENT | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-05-11 |
VOLUNTARY DISSOLUTION | 2017-12-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-12-04 |
Amendment | 2015-11-13 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State