Search icon

UCEDA SCHOOL OF WEST PALM BEACH, INC.

Company Details

Entity Name: UCEDA SCHOOL OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: P03000000841
FEI/EIN Number 134231150
Address: 3401 S Congress ave, palm Spring, FL, 33460, US
Mail Address: 3401 S Congress ave, palm Spring, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Juna J Uceda Agent 5425 S Semoran Blvd, Orlando, FL, 32822

President

Name Role Address
UCEDA JUAN JSr. President 3440 Brookwater Cir., ORLANDO, FL, 32822

Director

Name Role Address
Juan J Uceda Trust Director 5425 S Semoran Blvd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075701 UCEDA SCHOOL OF DAVIE EXPIRED 2018-07-11 2023-12-31 No data 3724-3728 DAVIE RAOD, DAVIE, FL, 33314
G09000179837 UCEDA SCHOOL OF BOCA EXPIRED 2009-12-01 2014-12-31 No data 23066 SANDALFOOT PLAZA DR., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-25 3401 S Congress ave, Suite 201,202,203, palm Spring, FL 33460 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 3401 S Congress ave, Suite 201,202,203, palm Spring, FL 33460 No data
REINSTATEMENT 2023-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-06 Juna J Uceda No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 5425 S Semoran Blvd, 8, Orlando, FL 32822 No data
AMENDMENT 2013-07-19 No data No data
AMENDMENT 2009-10-30 No data No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000193229 TERMINATED 1000000734520 PALM BEACH 2017-03-15 2037-04-07 $ 1,554.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-06-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State