Search icon

TAMPA EDUCATIONAL SYSTEMS, INC.

Company Details

Entity Name: TAMPA EDUCATIONAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P15000091575
FEI/EIN Number 47-5623770
Address: 1305 TRAVERTINE TER., SANFORD, FL, 32771, US
Mail Address: 1305 TRAVERTINE TER., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
STOVER JOHN President 1305 TRAVERTINE TER., SANFORD, FL, 32771

Treasurer

Name Role Address
STOVER JOHN Treasurer 1305 TRAVERTINE TER., SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068127 TAMPA CHRISTIAN ACADEMY ACTIVE 2024-05-30 2029-12-31 No data 1305 TRAVERTINE TER, SANFORD, FL, 32771
G23000076854 STEAM ACADEMY AT NETPARK TAMPA BAY ACTIVE 2023-06-26 2028-12-31 No data 1305 TRAVERTINE TER, SANFORD, FL, 32771
G23000076839 TAMPA EDUCATIONAL SYSTEMS ACTIVE 2023-06-26 2028-12-31 No data 1305 TRAVERTINE TER, SANFORD, FL, 32771
G23000022895 STEAM PRESCHOOL ACADEMY AT NETPARK TAMPA BAY ACTIVE 2023-02-17 2028-12-31 No data 1305 TRAVERTINE TER, SANFORD, FL, 32771
G17000063097 STEAM PRESCHOOL ACADEMY AT NETPARK TAMPA BAY EXPIRED 2017-06-07 2022-12-31 No data 1305 TRAVERTINE TERRACE, SANFORD, FL, 32771
G16000036930 MAYA NETPARK PRESCHOOL EXPIRED 2016-04-12 2021-12-31 No data 1305 TRAVERTINE TERRACE, SANFORD, FL, 32771
G16000018896 STEM PRESCHOOL ACADEMY OF TAMPA EXPIRED 2016-02-22 2021-12-31 No data 1305 TRAVERTINE TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2016-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-14 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-11-14
Domestic Profit 2015-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State