Entity Name: | NETWORK FOR EDUCATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000034254 |
FEI/EIN Number | 451592686 |
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 |
Name | Role | Address |
---|---|---|
Hernandez Elizabeth M | Agent | 286 LA MANCHA AVENUE, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
Sosa Georgina A | President | 286 La Mancha Ave, Royal Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000021557 | KINGS CAREER INSTITUTE | EXPIRED | 2017-02-28 | 2022-12-31 | No data | 4575 MANGO BLVD, ROYAL PALM BEACH, FLORIDA, FL, 33411 |
G11000050453 | KINGS CAREER INSTITUTE | EXPIRED | 2011-05-27 | 2016-12-31 | No data | 14210 CHEVAL MAYFAIRE DRIVE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 286 La Mancha Ave, Royal Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 286 La Mancha Ave, Royal Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Hernandez, Elizabeth M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 286 LA MANCHA AVENUE, WEST PALM BEACH, FL 33411 | No data |
REINSTATEMENT | 2020-02-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State