Search icon

PRE-SCHOOL ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: PRE-SCHOOL ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRE-SCHOOL ACADEMY, 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000004889
FEI/EIN Number 592399841

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

Address: 6130 FLORENCE STREET, GIBSONTON, FL, 33534
Mail Address: 6130 FLORENCE STREET, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD DIANA L President 6130 FLORENCE STREET, GIBSONTON, FL, 33534
BYRD DIANA L Secretary 6130 FLORENCE STREET, GIBSONTON, FL, 33534
LANGFORD BRIAN E Agent 1715 W CLEVELAND ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 6130 FLORENCE STREET, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2014-09-03 6130 FLORENCE STREET, GIBSONTON, FL 33534 -
REGISTERED AGENT NAME CHANGED 2011-05-20 LANGFORD, BRIAN E -

Documents

Name Date
ANNUAL REPORT 2015-04-22
Amendment 2014-09-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-05-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State