Search icon

FUN FACTORY PRESCHOOL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FUN FACTORY PRESCHOOL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUN FACTORY PRESCHOOL 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: 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: 22 Mar 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: G28859
FEI/EIN Number 592282956

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

Address: 3853 Northdale Blvd, Tampa, FL, 33624, US
Mail Address: 3853 Northdale Blvd, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MARILYN C Chief Executive Officer 3853 Northdale Blvd, Tampa, FL, 33624
LEWIS MARILYN Agent 3853 Northdale Blvd, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 3853 Northdale Blvd, 161, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3853 Northdale Blvd, 161, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-04-17 3853 Northdale Blvd, 161, Tampa, FL 33624 -
CANCEL ADM DISS/REV 2004-03-23 - -
REGISTERED AGENT NAME CHANGED 2004-03-23 LEWIS, MARILYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State