Search icon

FLORIDA METROPOLITAN UNIVERSITY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA METROPOLITAN UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA METROPOLITAN UNIVERSITY, 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: 26 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2015 (10 years ago)
Document Number: P96000062616
FEI/EIN Number 330717605

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

Address: 6 HUTTON CENTER DRIVE #400, SANTA ANA, CA, 92707
Mail Address: 6 HUTTON CENTER DRIVE #400, SANTA ANA, CA, 92707
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA METROPOLITAN UNIVERSITY, INC., ALABAMA 000-927-937 ALABAMA
Headquarter of FLORIDA METROPOLITAN UNIVERSITY, INC., KENTUCKY 0849688 KENTUCKY
Headquarter of FLORIDA METROPOLITAN UNIVERSITY, INC., COLORADO 20101099283 COLORADO
Headquarter of FLORIDA METROPOLITAN UNIVERSITY, INC., ILLINOIS CORP_64340565 ILLINOIS

Key Officers & Management

Name Role Address
WILSON BETH A Executive Vice President 6 HUTTON CENTRE DR STE 400, SANTA ANA, CA, 92707
MORTENSEN (& GC) STAN A Executive Vice President 6 HUTTON CENTER DR. #400, SANTA ANA, CA, 92707
MORTENSEN (& GC) STAN A Secretary 6 HUTTON CENTER DR. #400, SANTA ANA, CA, 92707
OWEN (EVP) ROBERT C Treasurer 6 HUTTON CENTRE DR SUITE 400, SANTA ANA, CA, 92707
OWEN (EVP) ROBERT C Chief Financial Officer 6 HUTTON CENTRE DR SUITE 400, SANTA ANA, CA, 92707
C T CORPORATION SYSTEM Agent -
MASSIMINO (CEO) JACK D Director 6 HUTTON CENTRE DR STE 400, SANTA ANA, CA, 92707
MASSIMINO (CEO) JACK D Chairman 6 HUTTON CENTRE DR STE 400, SANTA ANA, CA, 92707
MASSIMINO (CEO) JACK D President 6 HUTTON CENTRE DR STE 400, SANTA ANA, CA, 92707
ORD (EVP, CAO) KENNETH S DCAO 6 HUTTON CENTRE DR STE 400, SANTA ANA, CA, 92707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096423 EVEREST INSTITUTE EXPIRED 2012-10-02 2017-12-31 - 6 HUTTON CENTRE DRIVE, SUITE 400, SANTA ANA, CA, 92707
G12000096424 EVEREST UNIVERSITY EXPIRED 2012-10-02 2017-12-31 - 6 HUTTON CENTRE DRIVE, SUITE 400, SANTA ANA, CA, 92707
G12000096442 EVEREST UNIVERSITY ONLINE EXPIRED 2012-10-02 2017-12-31 - 6 HUTTON CENTRE DRIVE, SUITE 400, SANTA ANA, CA, 92707
G08029900264 FMU ONLINE EXPIRED 2008-01-29 2013-12-31 - 6 HUTTON CENTRE DRIVE, SUITE 400, SANTA ANA, CA, 92707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-22 - -
MERGER 2012-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000123547
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 6 HUTTON CENTER DRIVE #400, SANTA ANA, CA 92707 -
CHANGE OF MAILING ADDRESS 2003-02-10 6 HUTTON CENTER DRIVE #400, SANTA ANA, CA 92707 -
REGISTERED AGENT NAME CHANGED 2001-06-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-06-29 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2015-09-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-12
Merger 2012-06-26
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State