Search icon

CENTER FOR STUDENT LOAN RELIEF, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR STUDENT LOAN RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR STUDENT LOAN RELIEF, 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 Feb 2014 (11 years ago)
Document Number: P14000014298
FEI/EIN Number 47-0498199

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

Address: 1850 SOUTH 72ND STREET, OMAHA, NE, 68124
Mail Address: 1850 SOUTH 72ND STREET, OMAHA, NE, 68124
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKRUPA CARLO President 1850 SOUTH 72ND STREET, OMAHA, NE, 68124
SKRUPA CARLO Secretary 1850 SOUTH 72ND STREET, OMAHA, NE, 68124
SKRUPA CARLO Treasurer 1850 SOUTH 72ND STREET, OMAHA, NE, 68124
SKRUPA CARLO Director 1850 SOUTH 72ND STREET, OMAHA, NE, 68124
Skrupa Carlo Director 1850 SOUTH 72ND STREET, OMAHA, NE, 68124
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-26 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
Reg. Agent Change 2017-10-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State