Search icon

THE STUDY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE STUDY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STUDY CENTER, 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: 14 Jun 1995 (30 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: P95000046006
FEI/EIN Number 650589204

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

Address: 727 Shore RD, Nokomis, FL, 34275, US
Mail Address: 912 Groveland Ave., VENICE, FL, 34285, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIFERT LYNN President 912 Groveland Ave., VENICE, FL, 34285
REIFERT LYNN Treasurer 912 Groveland Ave., VENICE, FL, 34285
REIFERT LYNN Director 912 Groveland Ave., VENICE, FL, 34285
REIFERT LYNN Agent 912 Groveland Ave., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 727 Shore RD, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2017-05-03 727 Shore RD, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 912 Groveland Ave., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2004-09-28 REIFERT, LYNN -
REINSTATEMENT 2004-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State