Search icon

SCIENCE AND MATH INSTITUTE CORP. - Florida Company Profile

Company Details

Entity Name: SCIENCE AND MATH INSTITUTE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCIENCE AND MATH INSTITUTE CORP. 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P12000083622
FEI/EIN Number 461124937

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

Address: 4640 Ricker Road, JACKSONVILLE, FL, 32210, US
Mail Address: 4640 Ricker Road, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSCHAPPAT REBECCA President 4640 Ricker Road, JACKSONVILLE, FL, 32210
Tschappat Rebecca Agent 4640 Ricker Road, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053590 X-TREME SCIENCE CAMP EXPIRED 2014-06-03 2019-12-31 - 4151 OLD MIDDLEBURG RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-14 Tschappat, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 4640 Ricker Road, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-06-19 4640 Ricker Road, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 4640 Ricker Road, JACKSONVILLE, FL 32210 -
AMENDMENT 2019-10-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000195327 TERMINATED 1000000652044 DUVAL 2015-01-29 2025-02-05 $ 1,680.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000195335 TERMINATED 1000000652045 DUVAL 2015-01-29 2035-02-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-19
Amendment 2019-10-25
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-02-01
REINSTATEMENT 2016-08-26
REINSTATEMENT 2014-04-29
Domestic Profit 2012-10-03

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25164.79
Current Approval Amount:
25164.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25505.38

Date of last update: 01 May 2025

Sources: Florida Department of State