Entity Name: | MOTHER AND CHILDREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTHER AND CHILDREN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 1991 (34 years ago) |
Document Number: | 593963 |
FEI/EIN Number |
592113107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10 Ellery Court, Walnut Creek, CA, 94595, US |
Address: | 582 State Road 559, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chan James | President | 10 Ellery Court, Walnut Creek, CA, 94595 |
Chan Sue | Vice President | 10 Ellery Court, Walnut Creek, CA, 94595 |
Chan Ya-Ping | Vice President | 10 Ellery Court, Walnut Creek, CA, 94595 |
Chan Sue | Agent | 1704 Dooley Lane, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 582 State Road 559, Auburndale, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 582 State Road 559, Auburndale, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1704 Dooley Lane, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Chan, Sue | - |
REINSTATEMENT | 1991-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State