Search icon

CNA EDUCATORS OF CENTRAL FL, INC - Florida Company Profile

Company Details

Entity Name: CNA EDUCATORS OF CENTRAL FL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNA EDUCATORS OF CENTRAL FL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: P12000100241
FEI/EIN Number 461528788

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

Address: 6504 bayboro Court, ORLANDO, FL, 32829, US
Mail Address: 6504 bayboro court, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUES SHARLENNY President 6504 Bayboro Court, ORLANDO, FL, 32829
ROQUES SHARLENNY Agent 6504 bayboro Court, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 6504 bayboro Court, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 6504 bayboro Court, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2020-04-07 6504 bayboro Court, ORLANDO, FL 32829 -
AMENDMENT 2019-03-07 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 ROQUES, SHARLENNY -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-07
Amendment 2019-03-07
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-11-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State