Entity Name: | NATIONAL EDUCATORS ASSISTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 30 Jan 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2002 (23 years ago) |
Document Number: | P99000100200 |
FEI/EIN Number | 593653521 |
Address: | 2020 TERRACE BLVD., LONGWOOD, FL, 32779 |
Mail Address: | 2020 TERRACE BLVD., LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKENZIE STEPHEN G | Agent | 2020 TERRACE BLVD., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
MAC KENZIE SANDRA G | Chief Financial Officer | 2020 TERRACE BLVD., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
MAC KENZIE STEPHEN G | President | 2020 TERRACE BLVD., LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-01-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-09-06 | MACKENZIE, STEPHEN GMR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-09-06 | 2020 TERRACE BLVD., LONGWOOD, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-16 | 2020 TERRACE BLVD., LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2000-08-16 | 2020 TERRACE BLVD., LONGWOOD, FL 32779 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2002-01-30 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-09-06 |
Domestic Profit | 1999-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State