Entity Name: | AFTER SCHOOL ENRICHMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFTER SCHOOL ENRICHMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | P09000060650 |
FEI/EIN Number |
352367706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 NE 6th Avenue, Delray Beach, FL, 33483, US |
Mail Address: | 180 NE 6th Avenue, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palestine Marcelle L | President | 180 NE 6th Avenue, Delray Beach, FL, 33483 |
Palestine Marcelle L | Agent | 180 NE 6th Avenue, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Palestine, Marcelle Lopez | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-24 | 180 NE 6th Avenue, Unit C, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2015-06-24 | 180 NE 6th Avenue, Unit C, Delray Beach, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-24 | 180 NE 6th Avenue, Unit C, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State