Entity Name: | AMERICAN ENGLISH CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 06 Dec 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2007 (17 years ago) |
Document Number: | P99000102200 |
FEI/EIN Number | 593610659 |
Address: | 4947 TAMIAMI TRAIL NORTH, #203-204, NAPLES, FL, 34103 |
Mail Address: | 4947 TAMIAMI TRAIL NORTH, #203-204, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO HELENA W | Agent | 1155 SANDPIPER STREET #D7, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VELASCO HELENA W | Director | 1155 SANDPIPER STREET #D7, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-03 | 4947 TAMIAMI TRAIL NORTH, #203-204, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-03 | 4947 TAMIAMI TRAIL NORTH, #203-204, NAPLES, FL 34103 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000123609 | LAPSED | 1000000199704 | COLLIER | 2011-01-06 | 2021-03-01 | $ 495.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Voluntary Dissolution | 2007-12-06 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-02-03 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-02-14 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-03-26 |
ANNUAL REPORT | 2000-10-13 |
Domestic Profit | 1999-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State