Search icon

DONALD'S DAY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DONALD'S DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD'S DAY CARE CENTER, 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: 15 Oct 1979 (46 years ago)
Date of dissolution: 10 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: 641714
FEI/EIN Number 591988586

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

Address: 1746-1748 N.E. 149TH ST., NORTH MIAMI, FL, 33181
Mail Address: 1746 NE 149TH STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLANSKY, DENISSE, A Director 1746 NE 149TH ST, N MIAMI, FL 00000
DUBROCA, MARIA F. Secretary 1746 NE 149TH ST, N MIAMI, FL 00000
DUBROCA, MARCO H President 1746 NE 149TH ST, N MIAMI, FL 00000
ALVAREZ, ROXANNA, M Vice President 1746 NE 149TH ST, N MIAMI, FL 00000
MORAITIS GEORGE Agent 16919 NW 57TH AVE, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 1746-1748 N.E. 149TH ST., NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2007-04-20 MORAITIS, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 16919 NW 57TH AVE, OPA LOCKA, FL 33055 -

Documents

Name Date
Voluntary Dissolution 2009-06-10
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State