Search icon

LITTLE SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE SCHOOL, 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: 24 Aug 1993 (32 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: P93000060240
FEI/EIN Number 593198982

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

Address: 45110 3RD AVE., CALLAHAN, FL, 32011, US
Mail Address: P.O. BOX 128, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAULS JEAN Director 1345 RED MAPLE CT, ORANGE PARK, FL, 32073
REAVES WINIFRED L Director 45123 CHEVY RD, CALLAHAN, FL, 32011
SAULS JEAN Agent 1345 RED MAPLE CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-10 45110 3RD AVE., CALLAHAN, FL 32011 -
REGISTERED AGENT NAME CHANGED 2009-04-06 SAULS, JEAN -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 1345 RED MAPLE CT, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-17 45110 3RD AVE., CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State