Search icon

SKOOL ZONE INC - Florida Company Profile

Company Details

Entity Name: SKOOL ZONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKOOL ZONE 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 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000029292
FEI/EIN Number 811461203

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

Address: 164 SAN REMO BLVD, N LAUDERDALE, FL, 33068, US
Mail Address: 164 SAN REMO BLVD, N LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERISIER MOSES President 147 19 AVENUE, 2, IRVINGTON, NJ, 07111
BOLDEN IRA Vice President 1496 AVON LANE 11-31, NORTH LAUDERDALE, FL, 33068
JAMES CHARO Treasurer 164 SAN REMO BLVD, NORTH LAUDERDALE, FL, 33068
RAMASAMI JEFF Secretary 5620 MONROE STREET, HOLLYWOOD, FL, 33023
MERISIER MOSES D Agent 147 19 AVENUE, IRVINGTON, FL, 07111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038559 SBHS ALUMNI REUNION COMMITTEE EXPIRED 2016-04-15 2021-12-31 - 164 SAN REMO BLVD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Domestic Profit 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State