Search icon

COCONUT CREEK EDUCATIONAL CENTERS INC.

Company Details

Entity Name: COCONUT CREEK EDUCATIONAL CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1991 (33 years ago)
Date of dissolution: 22 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2024 (7 months ago)
Document Number: V01728
FEI/EIN Number 65-0305155
Address: 12472 W Atlantic Blvd, Coral Springs, FL 33071
Mail Address: 12472 W Atlantic Blvd, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WOLNEK, DAVID Agent 12472 W Atlantic Blvd, Coral Springs, FL 33071

President

Name Role Address
WOLNEK, DAVID President 12472 W Atlantic Blvd, Coral Springs, FL 33071

Secretary

Name Role Address
Robert, Liebman Secretary 12472 W Atlantic Blvd, Coral Springs, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109591 CAMP RENEGADE ACTIVE 2021-08-24 2026-12-31 No data 5700 HORIZONS LANE, MARGATE, FL, 33063
G21000109595 ALPHABETLAND ACTIVE 2021-08-24 2026-12-31 No data 5700 HORIZONS LANE, MARGATE, FL, 33063
G09000155441 ALPHABETLAND EXPIRED 2009-09-14 2014-12-31 No data 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2021-11-03 WOLNEK, DAVID No data
REINSTATEMENT 2021-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State