Search icon

SKIPPER CHUCK'S CHILD CARE CENTER, INC. #2 - Florida Company Profile

Company Details

Entity Name: SKIPPER CHUCK'S CHILD CARE CENTER, INC. #2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKIPPER CHUCK'S CHILD CARE CENTER, INC. #2 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: 16 Nov 1972 (52 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 412978
FEI/EIN Number 591358354

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

Mail Address: 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 3601 NW 194 STREET, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABEN RICHARD Treasurer 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
RABEN, JUNE President 5660 COLLINS AVENUE 21 B, MIAMI BEACH, FL, 33140
RICHARD RABEN CPA Agent 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 RICHARD RABEN CPA -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 3601 NW 194 STREET, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 2130 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1995-02-08 3601 NW 194 STREET, MIAMI, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State