Entity Name: | CONTINENTAL UNIVERSITY OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL UNIVERSITY OF AMERICA 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: | 31 Jul 2008 (17 years ago) |
Date of dissolution: | 13 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | P08000071830 |
FEI/EIN Number |
263081601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 N STATE RD 7, STE 105, MARGATE, FL, 33063, US |
Mail Address: | 1919 N STATE RD 7, STE 105, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDO BARRIOS FAMILY R | President | JR JUNIN 355, MIRAFLORES LIMA, PERU |
PIO FERNANDO BARRIOS | Agent | 1919 N STATE RD 7 STE 105, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-13 | - | - |
AMENDMENT | 2019-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-28 | PIO FERNANDO BARRIOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 1919 N STATE RD 7 STE 105, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-13 | 1919 N STATE RD 7, STE 105, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 1919 N STATE RD 7, STE 105, MARGATE, FL 33063 | - |
AMENDMENT | 2017-08-29 | - | - |
AMENDMENT | 2016-12-21 | - | - |
AMENDMENT | 2016-04-18 | - | - |
AMENDMENT | 2013-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000704501 | TERMINATED | 1000000631916 | BROWARD | 2014-05-23 | 2034-05-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000183708 | TERMINATED | 1000000284559 | BROWARD | 2012-12-27 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Voluntary Dissolution | 2022-06-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
Amendment | 2019-06-28 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-16 |
Amendment | 2017-08-29 |
ANNUAL REPORT | 2017-03-28 |
Amendment | 2016-12-21 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State