Search icon

KAPLAN EDUCATIONAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: KAPLAN EDUCATIONAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2000 (25 years ago)
Document Number: P04748
FEI/EIN Number 22-2573250

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

Address: 1515 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: 1032 Brandon BLVD, Brandon, FL, 33511, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Elie Jeffrey L Vice President 1515 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Corser Kevin Assi 1515 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Mack Melissa Seni 1515 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Rosen Andrew S Chairman 1515 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Horton Thomas Seni 1515 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Maddrey Nicole L Director 1515 West Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-20 1515 West Cypress Creek Road, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1515 West Cypress Creek Road, Fort Lauderdale, FL 33309 -
NAME CHANGE AMENDMENT 2000-04-14 KAPLAN EDUCATIONAL CENTERS, INC. -
NAME CHANGE AMENDMENT 1997-01-21 KAPLAN EDUCATIONAL CENTERS, INC. -
REGISTERED AGENT NAME CHANGED 1992-05-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State