Search icon

EDUCATION SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: EDUCATION SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUCATION SOURCE, 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: 02 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000048040
FEI/EIN Number 270283492

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

Address: 3740 S Acean Blvd, Highland Beach, FL, 33487, US
Mail Address: 3740 S Ocean Blvd, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brody Kevin Secretary 3740 S Ocean Blvd, Highland Beach, FL, 33487
BRODY KEVIN Treasurer 5100 W COPANS RD, MARGATE, FL, 33063
BRODY KEVIN Agent 3740 S Ocean Blvd, Highland Beach, FL, 33487
Brody Kevin President 3740 S Ocean Blvd, Highland Beach, FL, 33487
BRODY KEVIN President 5100 W COPANS RD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090085 DEGREE4USA EXPIRED 2010-10-01 2015-12-31 - 8088 BUTTONWOOD CIR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 3740 S Acean Blvd, Suite 409, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-03-18 3740 S Acean Blvd, Suite 409, Highland Beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-03-18 BRODY, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 3740 S Ocean Blvd, Suite 409, Highland Beach, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000339875 LAPSED COCE-15-003886 BROWARD COUNTY 2015-02-24 2020-03-09 $10,200.76 BRAFTON INCORPORATED, ONE WINTHROP SQUARE, 5TH FLOOR, BOSTON, MA 02110

Documents

Name Date
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-08-27
AMENDED ANNUAL REPORT 2014-08-26
AMENDED ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State