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 |
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 |
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 |
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 | - | - |
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 May 2025
Sources: Florida Department of State