Search icon

EL JANEZ INSTITUTE OF CORAL SPRINGS INC. - Florida Company Profile

Company Details

Entity Name: EL JANEZ INSTITUTE OF CORAL SPRINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL JANEZ INSTITUTE OF CORAL SPRINGS 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: 15 Oct 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S05813
FEI/EIN Number 650234114

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

Address: 7320 NW 85 CT, BUILDING #8203, TAMARAC, FL, 33321, US
Mail Address: 7320 NW 85 CT, BUILDING #8203, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLIER, LEDGER Director 5906 PEMBROKE ROAD, WEST HOLLYWOOD, FL
DOUGLAS, PAULINE Director 4042 NW 101 DR, CORAL SPRINGS, FL
ANDERSON, JANET Director 7320 N.W. 85 CT., BLDG 8203, TAMARAC, FL, 33321
ANDERSON, JANET President 7320 N.W. 85 CT., BLDG 8203, TAMARAC, FL, 33321
ALLEN, PAM G. Director 1768 N.W. 112TH TERRACE, CORAL SPRINGS, FL
GORDON PHILLIP Vice President 119508 4TH COURT, PLANTATION, FL, 33325
ALLEN ERIC R. Agent 633 NE 167 ST, N MIAMI BEACH, FL, 33162
ALLEN, ERIC R. Director 17070 COLLINS AVE #206, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 7320 NW 85 CT, BUILDING #8203, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 1999-05-10 7320 NW 85 CT, BUILDING #8203, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 1995-05-01 ALLEN, ERIC R. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 633 NE 167 ST, SUITE 701, N MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State