Search icon

THREE STAR LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THREE STAR LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE STAR LEARNING 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: 06 Aug 1997 (28 years ago)
Date of dissolution: 02 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2008 (17 years ago)
Document Number: P97000068520
FEI/EIN Number 593458580

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

Address: 5604 E. 122ND AVE., TAMPA, FL, 33617
Mail Address: 5604 E 122ND AVENUE, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TAMMY President 5604 E. 122ND AVENUE, TAMPA, FL, 33617
DOBBIE DARCY Vice President 4718 DOVER CLIFF COURT, DOVER, FL, 33527
ALLEN TAMMY Agent 30824 TEMPLE STAND AVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 30824 TEMPLE STAND AVE, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2006-04-27 5604 E. 122ND AVE., TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 5604 E. 122ND AVE., TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 1998-04-23 ALLEN, TAMMY -

Documents

Name Date
Voluntary Dissolution 2008-05-02
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State