Search icon

INTERNATIONAL INSTITUTE FOR ACCELERATED LEARNING, INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL INSTITUTE FOR ACCELERATED LEARNING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL INSTITUTE FOR ACCELERATED LEARNING, 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: 05 Apr 2010 (15 years ago)
Date of dissolution: 18 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P10000029348
FEI/EIN Number 272565637

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

Address: 3057 Pinelock Dr, DeLand, FL, 32724, US
Mail Address: 3057 Pinelock Dr, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINK JOSEPH J Chief Executive Officer 3057 Pinelock Dr, DeLand, FL, 32724
RINK JOSEPH J Agent 3057 Pinelock Dr, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-18 - -
REINSTATEMENT 2016-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 3057 Pinelock Dr, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2016-01-21 3057 Pinelock Dr, DeLand, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 3057 Pinelock Dr, DeLand, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-10 RINK, JOSEPH J -

Documents

Name Date
Voluntary Dissolution 2018-06-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-01-21
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-21
Domestic Profit 2010-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State