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