Search icon

MOTHER AND CHILDREN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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