Entity Name: | PLEASANT LEARNING ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLEASANT LEARNING ACADEMY, 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 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P06000128996 |
FEI/EIN Number |
134346085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 IDLEWILD, GREEN COVE SPRING, FL, 32043 |
Mail Address: | 1215 IDLEWILD AVENUE, GREEN COVE SPRING, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE YUNETTA S | Director | 2243 FELUCCA DRIVE, MIDDLEBURG, FL, 32068 |
DRAKE MARTI | Director | 437 MELROSE AVE, GREEN COVE SPRING, FL, 32043 |
POPE YUNETTA S | Agent | 2243 FELUCCA DR., MIDDLEBURG, FL, 320687 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 2243 FELUCCA DR., MIDDLEBURG, FL 32068-7 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-12 | POPE, YUNETTA S | - |
CANCEL ADM DISS/REV | 2010-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 1215 IDLEWILD, GREEN COVE SPRING, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 1215 IDLEWILD, GREEN COVE SPRING, FL 32043 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000255567 | LAPSED | 1000000212372 | CLAY | 2011-04-19 | 2021-04-27 | $ 3,307.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000718632 | TERMINATED | 1000000174824 | CLAY | 2010-06-23 | 2020-07-07 | $ 1,450.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2010-01-12 |
REINSTATEMENT | 2008-11-21 |
ANNUAL REPORT | 2007-05-01 |
Domestic Profit | 2006-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State