Search icon

DIMPLES DAY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DIMPLES DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMPLES 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: 17 Dec 1979 (45 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 648483
FEI/EIN Number 591959443

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

Address: 34 8TH STREET, SHALIMAR, FL, 32579
Mail Address: 34 8TH STREET, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES EDDIE D President 313 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL, 32435
JAMES EDDIE D Secretary 313 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL, 32435
JAMES EDDIE D Treasurer 313 BOY SCOUT ROAD, DEFUNIAK SPRINGS, FL, 32435
JAMES JEANNIE A Vice President 313 BOY SCOUT RD, DEFUNIAK SPRINGS, FL, 32435
JAMES JEANNIE A Agent 34 8TH STREET, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 34 8TH STREET, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2025-08-01 34 8TH STREET, SHALIMAR, FL 32579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 JAMES, JEANNIE A -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 34 8TH STREET, SHALIMAR, FL 32579 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-01
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State