Search icon

RO EDUCATIONAL LEADERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: RO EDUCATIONAL LEADERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RO EDUCATIONAL LEADERSHIP, 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: 31 May 2013 (12 years ago)
Document Number: P13000050435
FEI/EIN Number 80-0932543

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

Address: 116 BURNS ROAD, TERRA CEIA, FL, 34250, US
Mail Address: PO BOX 295, TERRA CEIA, FL, 34250, US
ZIP code: 34250
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLEWSKI CYNTHIA M President 116 BURNS ROAD, TERRA CEIA, FL, 34250
ROLEWSKI MARK T Chief Executive Officer 116 BURNS ROAD, TERRA CEIA, FL, 34250
ROLEWSKI MARK T Agent 116 BURNS ROAD, TERRA CEIA, FL, 34250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-11 ROLEWSKI, MARK T -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8872117301 2020-05-01 0455 PPP 116 BURNS RD, TERRA CEIA, FL, 34250
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11238
Loan Approval Amount (current) 11238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TERRA CEIA, MANATEE, FL, 34250-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11330.06
Forgiveness Paid Date 2021-02-25
6859308400 2021-02-11 0455 PPS 116 BURNS RD, TERRA CEIA, FL, 34250
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11240
Loan Approval Amount (current) 11240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TERRA CEIA, MANATEE, FL, 34250
Project Congressional District FL-16
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11300.36
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State