Search icon

STUDENT EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: STUDENT EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDENT EXCHANGE, 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 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000097176
FEI/EIN Number 271266793

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

Address: 4310 SHERIDAN STREET, #202, HOLLYWOOD, FL, 33021, US
Mail Address: 4310 SHERIDAN STREET, #202, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWIMMER DANIEL S Chairman 7050 W. PALMETTO PARK RD #15-325, BOCA RATON, FL, 33433
BURTON ANDRE S Agent 4310 SHERIDAN ST. #202, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 4310 SHERIDAN STREET, #202, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-02-27 4310 SHERIDAN STREET, #202, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 4310 SHERIDAN ST. #202, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-03-18 BURTON, ANDRE S -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000563414 ACTIVE 1000000275662 PALM BEACH 2012-07-25 2032-08-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-03-18
ADDRESS CHANGE 2010-08-02
INFO ONLY 2009-12-03
Domestic Profit 2009-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State