Search icon

VIRTUAL SCHOOLS OF EXCELLENCE, INC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL SCHOOLS OF EXCELLENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUAL SCHOOLS OF EXCELLENCE, 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: 10 Sep 2013 (12 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: P13000074952
FEI/EIN Number 46-3639092

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

Address: 111 N 2ND STREET, FORT PIERCE, FL, 34950, US
Mail Address: P.O. BOX 4209, FORT PIERCE, FL, 34948, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRTUAL SCHOOLS OF EXCELLENCE 401 K PROFIT SHARING PLAN TRUST 2018 463639092 2019-05-23 VIRTUAL SCHOOLS OF EXCELLENCE 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8443018763
Plan sponsor’s address 415 AVE A #100, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VIRTUAL SCHOOLS OF EXCELLENCE 401 K PROFIT SHARING PLAN TRUST 2018 463639092 2019-05-23 VIRTUAL SCHOOLS OF EXCELLENCE 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8443018763
Plan sponsor’s address 415 AVE A #100, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VIRTUAL SCHOOLS OF EXCELLENCE 401 K PROFIT SHARING PLAN TRUST 2017 463639092 2018-05-16 VIRTUAL SCHOOLS OF EXCELLENCE 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8443018763
Plan sponsor’s address 415 AVE A #100, FORT PIERCE, FL, 34950

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANGELONE CATERINA President 111 N 2ND ST, FT PIERCE, FL, 34950
ANGELONE CATERINA Agent 111 N 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-28 - -
AMENDMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 ANGELONE, CATERINA -
CHANGE OF MAILING ADDRESS 2015-01-31 111 N 2ND STREET, FORT PIERCE, FL 34950 -
AMENDMENT 2014-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-09 111 N 2ND STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-09 111 N 2ND STREET, FORT PIERCE, FL 34950 -

Documents

Name Date
Voluntary Dissolution 2018-02-28
Amendment 2017-12-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-31
Amendment 2014-11-06
AMENDED ANNUAL REPORT 2014-09-09
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State