Search icon

RISING STARS ENRICHMENT CENTER INC.

Company Details

Entity Name: RISING STARS ENRICHMENT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000045502
FEI/EIN Number 59-3375546
Mail Address: 1112 FOUNTAIN ROAD, JACKSONVILLE, FL 32205
Address: 1112 FOUNTAIN RD, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOE, CLYDE A Agent 10671 GRAYSON COURT, JACKSONVILLE, FL 32220

President

Name Role Address
DOE, SONJA President 10671 GRAYSON COURT, JACKSONVILLE, FL 32220

Vice President

Name Role Address
DOE, CLYDE Vice President 10671 GRAYSON COURT, JACKSONVILLE, FL 32220

Secretary

Name Role Address
DOE, DANA MSECTRAR Secretary 10671 GRAYSON COURT, JACKSONVILLE, FL 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2007-02-26 RISING STARS ENRICHMENT CENTER INC. No data
CHANGE OF MAILING ADDRESS 2005-04-28 1112 FOUNTAIN RD, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 10671 GRAYSON COURT, JACKSONVILLE, FL 32220 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 1112 FOUNTAIN RD, JACKSONVILLE, FL 32205 No data

Documents

Name Date
Name Change 2007-02-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State