Search icon

CENTER FOR ENGLISH STUDIES, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR ENGLISH STUDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Oct 1992 (32 years ago)
Date of dissolution: 18 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Apr 2005 (20 years ago)
Document Number: P41111
FEI/EIN Number 133033555

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

Address: 330 SEVENTH AVE, FLOOR 2, NEW YORK, NY, 10001, US
Mail Address: 330 SEVENTH AVE, FLOOR 2, NEW YORK, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLS ANDREW Chairman 330 SEVENTH AVE, NEW YORK, NY, 10001
MILLS ANDREW Director 330 SEVENTH AVE, NEW YORK, NY, 10001
HALE SEAN President 330 SEVENTEEN AVE, NEW YORK, NY, 10001
HALE SEAN Director 330 SEVENTEEN AVE, NEW YORK, NY, 10001
WALFORD SUZANNE Treasurer 330 SEVENTEEN AVE, NEW YORK, NY, 10001
WALFORD SUZANNE Director 330 SEVENTEEN AVE, NEW YORK, NY, 10001
ENGROS CHARLES Secretary 301 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 330 SEVENTH AVE, FLOOR 2, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2004-01-20 330 SEVENTH AVE, FLOOR 2, NEW YORK, NY 10001 -

Documents

Name Date
Withdrawal 2005-04-18
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State