Search icon

PLEASANT LEARNING ACADEMY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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