Entity Name: | LONG'S EDUCATIONAL CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000043769 |
FEI/EIN Number | 74-3089375 |
Address: | 12485 Crystal Pointe Dr, #102, Boynton Beach, FL 33437 |
Mail Address: | 12485 Crystal Pointe Dr, #102, Boynton Beach, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, JAMES A | Agent | 12485 Crystal Pointe Dr, #102, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
LONG, JAMES A | President | 12485 Crystal Pointe Dr, #102 Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
LONG, JAMES A | Director | 12485 Crystal Pointe Dr, #102 Boynton Beach, FL 33437 |
LONG, CHERYL F | Director | 12485 Crystal Pointe Dr, #102 Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
LONG, CHERYL F | Vice President | 12485 Crystal Pointe Dr, #102 Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 12485 Crystal Pointe Dr, #102, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 12485 Crystal Pointe Dr, #102, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 12485 Crystal Pointe Dr, #102, Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State