Search icon

CENTER FOR EDUCATION SCHOOL OF THE ARTS II, INC - Florida Company Profile

Company Details

Entity Name: CENTER FOR EDUCATION SCHOOL OF THE ARTS II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR EDUCATION SCHOOL OF THE ARTS II, 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000089617
FEI/EIN Number 201219833

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

Address: 4615 GEORGE RD, TAMPA, FL, 33634, US
Mail Address: 4615 GEORGE RD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE RONALD D President 4710 DEERWALK AVE, TAMPA, FL, 33624
WHITE DAWN R Vice President 4710 DEERWALK AVE, TAMPA, FL, 33624
MITCHELL JOHN C Secretary 15809 BRIDGEWATER LN, TAMPA, FL, 33624
WHITE JASON C Treasurer 15809 BRIDGEWATER LN, TAMPA, FL, 33624
WHITE JUSTIN C SGT 15809 BRIDGEWATER LN, TAMPA, FL, 33624
MITCHELL JIMMY D BDM 8413 AARON AVE, TAMPA, FL, 33635
WHITE RONALD D Agent 4710 DEERWALK AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-28 - -
REGISTERED AGENT NAME CHANGED 2008-05-28 WHITE, RONALD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 4615 GEORGE RD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2006-04-11 4615 GEORGE RD, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 4710 DEERWALK AVE, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2008-05-28
REINSTATEMENT 2006-04-11
Off/Dir Resignation 2005-01-13
Domestic Profit 2004-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State