Entity Name: | A GREAT BEGINNING & LEARNING CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A GREAT BEGINNING & LEARNING CENTER 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: | 28 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000097743 |
FEI/EIN Number |
743125172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310 sw 142nd street road, ocala, FL, 34473, US |
Mail Address: | 4310 sw 142nd street road, ocala, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIAN CONTESSA | President | 7802 SLOEWOOD, LEESBURG, FL, 34748 |
CHRISTIAN-JASPER CONTESSA | Agent | 7802 SLOEWOOD DRIVE, LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024835 | A GREAT BEGINNING & LEARNING CENTER INC IV | EXPIRED | 2013-03-12 | 2018-12-31 | - | 2309 W MAIN ST, LEESBURG, FL, 34748 |
G12000091865 | A GREAT BEGINNING & LEARNING CENTER INC III | EXPIRED | 2012-09-19 | 2017-12-31 | - | 2309 W. MAIN ST. 34748, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 4310 sw 142nd street road, ocala, FL 34473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 4310 sw 142nd street road, ocala, FL 34473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-17 | 7802 SLOEWOOD DRIVE, LEESBURG, FL 34748 | - |
REINSTATEMENT | 2014-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000639418 | TERMINATED | 1000000622615 | LAKE | 2014-05-01 | 2024-05-09 | $ 981.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2012-02-28 |
REINSTATEMENT | 2010-01-04 |
REINSTATEMENT | 2008-10-05 |
REINSTATEMENT | 2007-10-24 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-30 |
Domestic Profit | 2004-06-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State