Search icon

CONTINENTAL UNIVERSITY OF AMERICA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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