Search icon

NETWORK FOR EDUCATORS, INC. - Florida Company Profile

Company Details

Entity Name: NETWORK FOR EDUCATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORK FOR EDUCATORS, 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000034254
FEI/EIN Number 451592686

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

Address: 286 La Mancha Ave, Royal Palm Beach, FL, 33411, US
Mail Address: 286 La Mancha Ave, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sosa Georgina A President 286 La Mancha Ave, Royal Palm Beach, FL, 33411
Hernandez Elizabeth M Agent 286 LA MANCHA AVENUE, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021557 KINGS CAREER INSTITUTE EXPIRED 2017-02-28 2022-12-31 - 4575 MANGO BLVD, ROYAL PALM BEACH, FLORIDA, FL, 33411
G11000050453 KINGS CAREER INSTITUTE EXPIRED 2011-05-27 2016-12-31 - 14210 CHEVAL MAYFAIRE DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 286 La Mancha Ave, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-03-25 286 La Mancha Ave, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Hernandez, Elizabeth M -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 286 LA MANCHA AVENUE, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2020-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001036228 LAPSED 56-2012-CA004809 ST. LUCIE CIRCUIT CIVIL 2013-03-27 2018-06-03 $20,839.76 VIRGINIA AVENUE PLAZA, LLC, C/O NAI SOUTHCOAST, P.O. BOX 3059, STUART, FL 34995

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State