Search icon

THE CHILDRENS' PLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDRENS' PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHILDRENS' PLACE, 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: 23 Aug 1975 (50 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 483920
FEI/EIN Number 591631882

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

Address: 7900 40TH AVE W, BRADENTON, FL, 34209
Mail Address: 7900 40TH AVE W, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER LOIS M President 6116 11TH AVE W, BRADENTON, FL, 34209
GERBER LOIS M Treasurer 6116 11TH AVE W, BRADENTON, FL, 34209
GERBER LOIS M Secretary 6116 11TH AVE W, BRADENTON, FL, 34209
GERBER LOIS M Agent 6116 11TH AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-10-15 GERBER, LOIS M -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 6116 11TH AVE W, BRADENTON, FL 34209 -
MERGER 2001-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000036503
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 7900 40TH AVE W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2001-01-24 7900 40TH AVE W, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000241144 LAPSED 2010 CA 003273 12TH JUDICIAL, MANATEE CO. 2012-02-13 2017-03-30 $25,855.39 PAUL ESPER, 7433 LOBLOLLY TRAIL, LAKEWOOD RANCH, FL 34201
J11000720321 LAPSED 1000000237872 MANATEE 2011-10-19 2021-11-02 $ 13,957.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000318019 LAPSED 2010 CA 03273 MANATEE COUNTY CIRCUIT COURT 2011-05-06 2016-05-23 $119,346.62 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087
J10000637436 LAPSED 10-10566 CA 25 11TH JUDICIAL, MIAMI-DADE CO 2010-06-01 2015-06-07 $59,861.17 WILLIAM LEHMAN LEASING CORPORATION, 20950 N.W. 2ND AVENUE, MIAMI, FL 33169
J10000393550 ACTIVE 1000000160650 MANATEE 2010-02-09 2030-03-10 $ 11,760.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-06-03
ANNUAL REPORT 2010-03-11
Off/Dir Resignation 2010-03-08
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-10-15
ANNUAL REPORT 2009-09-22
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State