Search icon

AUKELA CHRISTIAN MILITARY ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: AUKELA CHRISTIAN MILITARY ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUKELA CHRISTIAN MILITARY ACADEMY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (15 years ago)
Document Number: P94000073169
FEI/EIN Number 650526719

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

Address: 2201 SW 42 AVENUE, West Park, FL, 33023, US
Mail Address: 2201 SW 42 AVENUE, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AUDREY B Director 5620 S.W. 18 TH ST, HOLLYWOOD, FL, 33020
RODRIGUEZ AUDREY B President 5620 S.W. 18 TH ST, HOLLYWOOD, FL, 33020
RODRIGUEZ WILLIAM S Secretary 5620 S.W. 18TH ST, HOLLYWOOD, FL, 33020
RODRIGUEZ HIPOLITA E Officer 5620 SW 18 STREET, West Park, FL, 33020
JONES NICOLE F Officer 2951 NW 210 TERR, MIAMI, FL, 33169
RODRIGUEZ AUDREY B Agent 5620 SW 18 ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2201 SW 42 AVENUE, 302, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-04-08 2201 SW 42 AVENUE, 302, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-02-23 RODRIGUEZ, AUDREY B -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 5620 SW 18 ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000398972 TERMINATED 1000000828560 BROWARD 2019-05-31 2029-06-05 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000638155 TERMINATED 1000000796744 BROWARD 2018-09-07 2028-09-12 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001466797 TERMINATED 1000000530687 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000095389 TERMINATED 1000000070721 45041 552 2008-01-29 2029-01-22 $ 27,326.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000334366 TERMINATED 1000000070721 45041 552 2008-01-29 2029-01-28 $ 27,326.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State