Search icon

ACADEMY 2000, INC.

Company Details

Entity Name: ACADEMY 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 1997 (27 years ago)
Document Number: P97000061929
FEI/EIN Number 593462366
Address: 4750 Silver Star Rd., ORLANDO, FL, 32808, US
Mail Address: 4750 Silver Star Rd., ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Risper Beverly Agent 7648 TELFORD CT, ORLANDO, FL, 32818

President

Name Role Address
RISPER BEVERLY D President 7648 TELFORD COURT, ORLANDO, FL, 32818
formor Bridget A President 7648 Telford Court, orlando, FL, 32818

Vice President

Name Role Address
formor Bridget A Vice President 7648 Telford Court, orlando, FL, 32818

Secretary

Name Role Address
FORMOR PAMELA Secretary 7648 TELFORD COURT, ORLANDO, FL, 32818

Treasurer

Name Role Address
JONES VIOLA C Treasurer 7110 CARLENE DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048403 ACADEMY 2000 INC #2 ACTIVE 2024-04-10 2029-12-31 No data 4750 SILVER STAR RD, ORLANDO, FL, 32808
G19000124184 ACADEMY 2000 INC. 1 ACTIVE 2019-11-20 2029-12-31 No data 4750 SILVER STAR RD, ORLANDO, FL, 32808
G16000132147 ACADEMY 2000, INC. #2 ACTIVE 2016-12-08 2026-12-31 No data 4750 SILVER STAR RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 4750 Silver Star Rd., ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2024-03-22 4750 Silver Star Rd., ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2023-12-18 Risper, Beverly No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 7648 TELFORD CT, ORLANDO, FL 32818 No data
AMENDMENT 1997-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State