Search icon

EDUCATORS MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EDUCATORS MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUCATORS MANAGEMENT GROUP, 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: 10 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000066546
FEI/EIN Number 204860264

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

Address: 7831 SE Courtney Terrace, Hobe Sound, FL, 33455, US
Mail Address: 7831 SE Courtney Terrace, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glatz Chris T Treasurer 7831 SE Courtney Terrace Apt D, Hobe Sound, FL, 33455
GLATZ CHRISTOPHER T Agent 7831 SE Courtney Terrace, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 7831 SE Courtney Terrace, D, Hobe Sound, FL 33455 -
REINSTATEMENT 2020-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 7831 SE Courtney Terrace, D, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2020-06-24 7831 SE Courtney Terrace, D, Hobe Sound, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 GLATZ, CHRISTOPHER T -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000150047 ACTIVE 1000000737096 BREVARD 2017-03-08 2027-03-17 $ 512.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-08-24
REINSTATEMENT 2020-06-24
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State