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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - |
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