Search icon

SUWANNEE VALLEY LEARNING, INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE VALLEY LEARNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUWANNEE VALLEY LEARNING, 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: 07 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000096472
FEI/EIN Number 542174487

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

Address: 1528 CANYON AVE. NE, LIVE OAK, FL, 32064
Mail Address: 2228 N W COUNTY RD 536, MAYO, FL, 32066
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHLEY THOMAS H President 2228 N W COUNTY RD 536, MAYO, FL, 32066
LASHLEY THOMAS H Treasurer 2228 N W COUNTY RD 536, MAYO, FL, 32066
LASHLEY DANA P Vice President 2228 N W COUNTY RD 536, MAYO, FL, 32066
LASHLEY DANA P Secretary 2228 N W COUNTY RD 536, MAYO, FL, 32066
LASHLEY THOMAS H Agent 2228 N W COUNTY RD 536, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-02 1528 CANYON AVE. NE, LIVE OAK, FL 32064 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001071751 LAPSED 2012 297 CA 3RD JUD CIR. SUWANNEE CO. 2014-12-09 2019-12-12 $614,413.01 LAFAYETTE STATE BANK, P.O. BOX 108, MAYO, FLORIDA 32066

Documents

Name Date
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-05-10
Domestic Profit 2005-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State