Search icon

RISING STARS LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RISING STARS LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISING STARS 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000003768
FEI/EIN Number 141946574

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

Address: 522 SOUTH 7TH STREET, MACCLENNY, FL, 32063
Mail Address: 522 SOUTH 7TH STREET, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CATINA S President P.O. BOX 985, MACCLENNY, FL, 32063
JONES CATINA S Secretary P.O. BOX 985, MACCLENNY, FL, 32063
JONES CLARENCE O Vice President P.O. BOX 985, MACCLENNY, FL, 32063
JONES CATINA S Agent 219 IVY STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 522 SOUTH 7TH STREET, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 219 IVY STREET, MACCLENNY, FL 32063 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000410628 ACTIVE 1000000157391 BAKER 2010-03-02 2030-03-17 $ 6,946.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000652978 ACTIVE 1000000253370 BAKER 2010-03-02 2026-10-05 $ 1,652.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-09-05
Domestic Profit 2006-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State