Entity Name: | RIDGECREST DAY CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jan 1979 (46 years ago) |
Date of dissolution: | 16 Mar 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2005 (20 years ago) |
Document Number: | 745679 |
FEI/EIN Number |
596045871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13100 120TH LANE NORTH, LARGO, FL, 34648-1404 |
Mail Address: | 13100 120TH LANE NORTH, LARGO, FL, 34648-1404 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN ELIZABETH | Agent | 13100 120TH LANE N., LARGO, FL, 33778 |
GARDNER ANNIE | Secretary | 13141 120TH STREET N., LARGO, FL, 33778 |
WATERS GENEVA | Treasurer | 11605-132ND AVE N, LARGO, FL, 33778 |
BAILEY WAYMON | Assistant Secretary | 1090 16TH AVE, LARGO, FL, 33770 |
RUSSELL LUTHERINE | Assistant Treasurer | 1397 CROSBY STREET, LARGO, FL, 33778 |
RUSSELL LUTHERINE | Director | 1397 CROSBY STREET, LARGO, FL, 33778 |
ALLEN ELIZABETH | Executive Director | 13398 126TH STREET NORTH, LARGO, FL, 33774 |
BEAL, TASKER, JR | President | 1731 TAYLOR LAKE PLACE, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-13 | ALLEN, ELIZABETH | - |
REINSTATEMENT | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-07 | 13100 120TH LANE N., LARGO, FL 33778 | - |
REINSTATEMENT | 1997-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-21 | 13100 120TH LANE NORTH, LARGO, FL 34648-1404 | - |
CHANGE OF MAILING ADDRESS | 1990-06-21 | 13100 120TH LANE NORTH, LARGO, FL 34648-1404 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000955990 | TERMINATED | 1000000408787 | PINELLAS | 2012-11-29 | 2022-12-05 | $ 1,437.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Voluntary Dissolution | 2005-03-16 |
REINSTATEMENT | 2004-10-13 |
ANNUAL REPORT | 2003-09-02 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-01-27 |
ANNUAL REPORT | 2000-02-09 |
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-02-18 |
REINSTATEMENT | 1997-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State