Search icon

MORNINGSTAR EDUCATIONAL MEDIA, INC.

Company Details

Entity Name: MORNINGSTAR EDUCATIONAL MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000076231
FEI/EIN Number 200114845
Address: C/O DR. MARIA P. GONDRA, 250 CATALONIA AVE., STE 807, CORAL GABLES, FL, 33134
Mail Address: C/O DR. MARIA P. GONDRA, 250 CATALONIA AVE., STE 807, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gondra Maria PDr. Agent 250 Catalonia Avenue, Cora Gables, FL, 33134

Director

Name Role Address
GONDRA MARIA P Director 250 CATALONIA AVENUE, SUITE 807, CORAL GABLES, FL, 33134

President

Name Role Address
GONDRA MARIA P President 250 CATALONIA AVENUE, SUITE 807, CORAL GABLES, FL, 33134

Vice President

Name Role Address
RICHARDSON RAYSA Vice President 7550 SW 29 STREET, MIAMI, FL, 33155

Secretary

Name Role Address
GONDRA MARIA Secretary 820 BENEVENTO AVE, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
GONDRA MARIA Treasurer 820 BENEVENTO AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Gondra, Maria P, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 250 Catalonia Avenue, Suite 807, Cora Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 C/O DR. MARIA P. GONDRA, 250 CATALONIA AVE., STE 807, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-04-13 C/O DR. MARIA P. GONDRA, 250 CATALONIA AVE., STE 807, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000206659 ACTIVE 1000000256716 DADE 2012-03-07 2032-03-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-30
ADDRESS CHANGE 2010-04-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2006-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State