Search icon

INSTITUTE FOR ACCELERATED RN SUCCESS, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR ACCELERATED RN SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE FOR ACCELERATED RN SUCCESS, 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: 13 Jan 2014 (11 years ago)
Document Number: P14000003782
FEI/EIN Number 46-4557124

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

Address: 2780 North Florida Avenue, Hernando, FL, 34442, US
Mail Address: 11100 SW 93rd Court Rd, Suite 10, Ocala, FL, 33481, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT LYNTRESSA D President 11100 SW 93rd Ct Road, Ocala, FL, 33481
GRANT LYNTRESSA D Agent 11100 SW 93rd Ct Road, Ocala, FL, 33481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000596 GPS-NSG (GRANT PROFESSIONAL SCH NURSING) ACTIVE 2024-01-03 2029-12-31 - 11100 SW 93RD COURT RD, SUITE 10-BOX 118, OCALA, FL, 34442
G18000102931 GRANT PROFESSIONAL SCHOOL OF NURSING (AKA GPS NURSING) EXPIRED 2018-09-18 2023-12-31 - 5100 W. HWY 40, SUITES 500 & 600, OCALA, FL, 34482
G18000065413 INSTITUTE FOR ACCELERATED RN SUCCESS EXPIRED 2018-06-05 2023-12-31 - 11100 SW 93RD CT ROAD, BUSINESS BOX 110-18, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2780 North Florida Avenue, Suite 15, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2023-04-29 2780 North Florida Avenue, Suite 15, Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 11100 SW 93rd Ct Road, Suite 10, Box 118, Ocala, FL 33481 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000368512 ACTIVE 1000000998513 MARION 2024-06-10 2034-06-12 $ 789.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000301929 TERMINATED 1000000956936 MARION 2023-06-19 2043-06-28 $ 1,210.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000302242 TERMINATED 1000000926389 MARION 2022-06-17 2032-06-22 $ 1,245.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000411641 ACTIVE 1000000870565 MARION 2020-12-14 2030-12-16 $ 451.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000729483 TERMINATED 1000000802397 MARION 2018-10-29 2038-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State