Search icon

ENGLISH FOR SUCCESS, INC - Florida Company Profile

Company Details

Entity Name: ENGLISH FOR SUCCESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLISH FOR SUCCESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: P02000079419
FEI/EIN Number 134205213

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

Address: 4510 SW 13th Street, Deerfield Beach, FL, 33442, US
Mail Address: 4510 SW 13th Street, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYLEWSKI MAYMO TRACY Director 4510 Sw 13th Street, Deerfield Beach, FL, 33442
Maymo Alain Agent 4510 Sw 13th Street, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082963 FINDING YOUR FIT ACTIVE 2024-07-11 2029-12-31 - 4510 SW 13TH STREET, DEERFIELD, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Maymo, Alain -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4510 Sw 13th Street, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4510 SW 13th Street, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-21 4510 SW 13th Street, Deerfield Beach, FL 33442 -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-09-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State