Search icon

INSTITUTE FOR CONTINUING EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR CONTINUING EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE FOR CONTINUING EDUCATION, 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000056051
FEI/EIN Number 42-1237825

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

Address: 7845 SW 179 Terrace, Palmetto Bay, FL, 33157, US
Mail Address: 7845 SW 179 Terrace, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROLLERUD VERONICA President 7845 SW 179 Terrace, Palmetto Bay, FL, 33157
TROLLERUD VERONICA Treasurer 7845 SW 179 Terrace, Palmetto Bay, FL, 33157
TROLLERUD VERONICA Agent 430 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 7845 SW 179 Terrace, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-06-16 7845 SW 179 Terrace, Palmetto Bay, FL 33157 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 TROLLERUD, VERONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State