Search icon

THE S.E.S. LEARNING CURVE, INC.

Company Details

Entity Name: THE S.E.S. LEARNING CURVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 1997 (27 years ago)
Date of dissolution: 25 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: P97000077213
FEI/EIN Number 650780809
Address: 7032 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 33467
Mail Address: 10449 SW STRATTON DR., PORT ST. LUCIE, FL, 34987
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN BOSWORTH, ATTORNEY AT LAW Agent 507 SOUTHEAST 11TH COURT, FORT LAUDERDALE, FL, 33316

President

Name Role Address
ZYLSTRA IRVIN J President 10449 S.W. STRATTON DR., PORT ST. LUCIE, FL, 34987

Director

Name Role Address
ZYLSTRA IRVIN J Director 10449 S.W. STRATTON DR., PORT ST. LUCIE, FL, 34987
ZYLSTRA JOAN R Director 10449 S.W. STRATTON DR., PORT ST. LUCIE, FL, 34987
SCHARPS JANE E Director 5262 CANOE BEND DR, LAKE WORTH, FL, 33463

Secretary

Name Role Address
ZYLSTRA IRVIN J Secretary 10449 S.W. STRATTON DR., PORT ST. LUCIE, FL, 34987
SCHARPS JANE E Secretary 5262 CANOE BEND DR, LAKE WORTH, FL, 33463

Vice President

Name Role Address
ZYLSTRA JOAN R Vice President 10449 S.W. STRATTON DR., PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-28 7032 CHARLESTON SHORES BLVD, LAKE WORTH, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 7032 CHARLESTON SHORES BLVD, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2004-04-05 ALLEN BOSWORTH, ATTORNEY AT LAW No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 507 SOUTHEAST 11TH COURT, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
Voluntary Dissolution 2011-01-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State