Search icon

UNIVERSITY OF CALIFORNIA (ENGLISH BUSINESS COLLEGE OF CALIFORNIA) INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY OF CALIFORNIA (ENGLISH BUSINESS COLLEGE OF CALIFORNIA) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY OF CALIFORNIA (ENGLISH BUSINESS COLLEGE OF CALIFORNIA) 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: 05 Nov 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000091844
FEI/EIN Number NOT APPLICABLE

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

Address: 3030 N. ROCKY POINT DRIVE, STE 150A, TAMPA, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT DRIVE, STE 150A, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
WU ROSEMARRY Chief Executive Officer 3030 N. ROCKY POINT DRIVE STE 150A, TAMPA, FL, 33607
WU ROSEMARRY Chief Financial Officer 3030 N. ROCKY POINT DRIVE STE 150A, TAMPA, FL, 33607
WU ROSEMARRY Director 3030 N. ROCKY POINT DRIVE STE 150A, TAMPA, FL, 33607
WU ROSEMARRY Secretary 3030 N. ROCKY POINT DRIVE STE 150A, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State