Search icon

INDEPENDENT EDUCATION CORPORATION

Company Details

Entity Name: INDEPENDENT EDUCATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2012 (12 years ago)
Document Number: P95000081215
FEI/EIN Number 65-0615684
Address: 2810 East Oakland Park blvd., Suite #305, FORT LAUDERDALE, FL 33306
Mail Address: 2810 East Oakland Park blvd., Suite #305, FORT LAUDERDALE, FL 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dooley, Ronald H Agent 2810 East Oakland Park blvd., Suite #305, FORT LAUDERDALE, FL 33306

President

Name Role Address
Dooley, Ronald H President 2810 East Oakland Park blvd., Suite #305 FORT LAUDERDALE, FL 33306

Vice President

Name Role Address
Dooley, Marella Vice President 2810 East Oakland Park blvd., Suite #305 FORT LAUDERDALE, FL 33306

Treasurer

Name Role Address
Dooley, Ronald Herman Treasurer 2810 East Oakland Park blvd., Suite #305 FORT LAUDERDALE, FL 33306

Secretary

Name Role Address
Dooley, Ronald Herman Secretary 2810 East Oakland Park blvd., Suite #305 FORT LAUDERDALE, FL 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052355 KEY INTERNATIONAL UNIVERSITY EXPIRED 2016-05-25 2021-12-31 No data 225 EAST DANIA BEACH BLVD., #130, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2810 East Oakland Park blvd., Suite #305, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2022-04-05 2810 East Oakland Park blvd., Suite #305, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 Dooley, Ronald H No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2810 East Oakland Park blvd., Suite #305, FORT LAUDERDALE, FL 33306 No data
AMENDMENT 2012-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018708 TERMINATED 16-2008-SC-04414 CTY CRT DUVAL CTY FL 2008-08-12 2013-10-10 $2808.73 MUD QUARTERS JAX, INC., SOUTHERN DISTRIBUTORS, 7084 DAVIS CREEK ROAD, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State