Search icon

ENGLISH360, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ENGLISH360, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLISH360, 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000104692
FEI/EIN Number 202349247

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

Address: 4310 CRESCENT STREET, APT 1408, LONG ISLAND CITY, NY, 11101, US
Mail Address: 4310 Crescent St 1408, Long Island City, NY, 11101, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENGLISH360, INC., NEW YORK 4884131 NEW YORK

Key Officers & Management

Name Role Address
MILLER CLEVE D Director 43-10 CRESCENT ST, LONG ISLAND CITY, NY, 11101
MILLER CLEVE D President 43-10 CRESCENT ST, LONG ISLAND CITY, NY, 11101
Pellegrini Maria F Director 3521 79th St, Jackson Heights, NY, 11372
Pellegrini Maria F Secretary 3521 79th St, Jackson Heights, NY, 11372
Pellegrini Maria F Treasurer 3521 79th St, Jackson Heights, NY, 11372
CLEVE MILLER D Agent 753 SEMINOLE RIDGE ROAD, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-12 4310 CRESCENT STREET, APT 1408, LONG ISLAND CITY, NY 11101 -
REGISTERED AGENT NAME CHANGED 2016-01-12 CLEVE, MILLER D -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-21 4310 CRESCENT STREET, APT 1408, LONG ISLAND CITY, NY 11101 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-12 753 SEMINOLE RIDGE ROAD, MELROSE, FL 32666 -
REINSTATEMENT 2013-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000252089 TERMINATED 1000000583472 ALACHUA 2014-02-19 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2016-01-12
REINSTATEMENT 2013-07-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30
Amendment 2008-07-23
ANNUAL REPORT 2008-07-04
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-17
Domestic Profit 2004-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State