Search icon

EMBASSY COLLEGE AND CHAPLAINCY INC - Florida Company Profile

Company Details

Entity Name: EMBASSY COLLEGE AND CHAPLAINCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMBASSY COLLEGE AND CHAPLAINCY 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: 28 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000046012
Address: 2901 WEST OAKLAND PARK BLVD, A18, OAKLAND PARK, FL, 33309
Mail Address: 2901 WEST OAKLAND PARK BLVD, A18, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN REGINA President 6 ANN LEE LANE, TAMARAC, FL, 33319
MARTIN BETTY Vice President 2750 NW 44TH ST, OAKLAND PARK, FL, 33309
REID GUELDIE Secretary 4390 NW 88TH AVE, CORAL SPRINGS, FL, 33065
PROSPER MARGARATE Member 2773 S. OAKLAND FOREST DR. APT 301, OAKLAND PARK, FL, 33309
STEWART LINDA Member 318 NE 169ST, NORTH MIAMI BEACH, FL, 33162
MILLENNIUM KINGDOM INTERNATIONAL EMBASSY, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118035 NORTHWESTERN PREPARATORY HIGH SCHOOL EXPIRED 2019-11-01 2024-12-31 - 1717 NW 38 AVE, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Domestic Profit 2019-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State