Search icon

INDIVIDUALIZED EDUCATION SERVICES, INC.

Company Details

Entity Name: INDIVIDUALIZED EDUCATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: P99000092485
FEI/EIN Number 593618323
Address: 402 LORING AVE, ORANGE PARK, FL, 32073
Mail Address: 402 LORING AVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Alberts Nancy W Agent 402 LORING AVE., ORANGE PARK, FL, 32073

President

Name Role Address
ALBERTS NANCY W President 25 Fox Valley Drive, ORANGE PARK, FL, 32073

Director

Name Role Address
ALBERTS NANCY W Director 25 Fox Valley Drive, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046541 SEVEN BRIDGES SCHOOL EXPIRED 2017-04-28 2022-12-31 No data 402 LORING AVENUE, ORANGE PARK, FL, 32073
G10000044413 BIG OAK MONTESSORI EXPIRED 2010-05-20 2015-12-31 No data 402 LORING AVE., ORANGE PARK, FL, 32073
G08148900261 SEVEN BRIDGES SCHOOL EXPIRED 2008-05-27 2013-12-31 No data 402 LORING AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-14 Alberts, Nancy W No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 402 LORING AVE., ORANGE PARK, FL 32073 No data
CANCEL ADM DISS/REV 2010-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 402 LORING AVE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2003-04-16 402 LORING AVE, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000210251 TERMINATED 12-CA-1833 CLAY COUNTY CIRCUIT 2014-02-13 2019-02-18 $11,000.00 H & LK, LLC., 3601 HOLLY GROVE AVENUE, JACKSONVILLE, FL 32217

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State