Search icon

FUSSELL LEARNING ACADEMY OAKS AT RIVERVIEW INC - Florida Company Profile

Company Details

Entity Name: FUSSELL LEARNING ACADEMY OAKS AT RIVERVIEW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSSELL LEARNING ACADEMY OAKS AT RIVERVIEW 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000037871
FEI/EIN Number NOT APPLICABLE

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

Address: 202 E BROAD STREET, TAMPA, FL, 33604, US
Mail Address: PO BOX 45047, TAMPA, FL, 33677, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWNELL NEVIL President PO BOX 45047, TAMPA, FL, 33677
FUSSELL JEREL Vice President PO BOX 45047, TAMPA, FL, 33677
POWNELL NEVIL Agent 202 E BROAD STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-18 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 POWNELL, NEVIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000171502 ACTIVE 1000000816713 HILLSBOROU 2019-02-27 2029-03-06 $ 749.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000057745 TERMINATED 1000000771760 HILLSBOROU 2018-02-05 2028-02-07 $ 1,477.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000309718 TERMINATED 1000000744379 HILLSBOROU 2017-05-26 2027-06-01 $ 1,316.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000282030 TERMINATED 1000000742353 HILLSBOROU 2017-05-09 2027-05-18 $ 1,185.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000659924 TERMINATED 1000000723695 HILLSBOROU 2016-10-03 2026-10-05 $ 1,709.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-05-21
REINSTATEMENT 2017-05-18
Domestic Profit 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State