Search icon

INSTITUTE FOR CONTINUING EDUCATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR CONTINUING EDUCATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE FOR CONTINUING EDUCATION OF FLORIDA, 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: 25 Apr 2002 (23 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: P02000047801
FEI/EIN Number 020594205

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

Address: 18544 N. DALE MABRY HIGHWAY, Lutz, FL, 33548, US
Mail Address: 18544 N. DALE MABRY HIGHWAY, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON ALAN President 18544 N DALE MABRY, Lutz, FL, 33548
BENSON ALAN Agent 18544 N. DALE MABRY HIGHWAY, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 18544 N. DALE MABRY HIGHWAY, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2014-03-03 18544 N. DALE MABRY HIGHWAY, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 18544 N. DALE MABRY HIGHWAY, Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2004-04-23 BENSON, ALAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State