Search icon

FAMILY EDUCATIONAL RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY EDUCATIONAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY EDUCATIONAL RESOURCES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jul 2000 (25 years ago)
Date of dissolution: 30 Aug 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: P00000066278
FEI/EIN Number 593661261

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

Address: 703 WILLOW BROOK CT, LUTZ, FL, 33549
Mail Address: 138 Crawford Ave, Somerset, KY, 42501, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAYER GREGORY Agent 703 WILLOW BROOK COURT, LUTZ, FL, 33549
STRAYER GREGORY P President 703 WILLOW BROOK COURT, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CONVERSION 2016-08-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000165235. CONVERSION NUMBER 500000163705
CHANGE OF MAILING ADDRESS 2014-07-17 703 WILLOW BROOK CT, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2001-05-01 STRAYER, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 703 WILLOW BROOK COURT, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-07-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State