Search icon

JERIK UNIVERSITY CORPORATION - Florida Company Profile

Company Details

Entity Name: JERIK UNIVERSITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERIK UNIVERSITY CORPORATION 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000080864
FEI/EIN Number 593664475

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

Address: 4946 Mill Pond Road, unit 3180, Wesley Chapel, FL, 33543, US
Mail Address: 4946 Mill Pond Road, unit 3180, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mubang Angeline Bpreside President 4946 Mill Pond Road, Wesley Chapel, FL, 33543
MUBANG Angeline B Agent 4946 Mill Pond Road, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098841 TAMPA PAIN CLINIC EXPIRED 2014-09-29 2019-12-31 - 3500 E. FLETCHER AVE, STE 502, TAMPA, FL, 33613
G14000098859 TAMPA PAIN CLINIC EXPIRED 2014-09-29 2019-12-31 - 3500 E. FLETCHER AVE, STE 502, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4946 Mill Pond Road, unit 3180, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 4946 Mill Pond Road, unit 3180, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-03-10 4946 Mill Pond Road, unit 3180, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2020-11-11 MUBANG, Angeline B -
REINSTATEMENT 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-12-24
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State