Search icon

MT. OLIVE PRIMITIVE BAPTIST CHURCH DAY CARE INC. - Florida Company Profile

Company Details

Entity Name: MT. OLIVE PRIMITIVE BAPTIST CHURCH DAY CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT. OLIVE PRIMITIVE BAPTIST CHURCH DAY CARE 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: 09 May 1983 (42 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: G37486
FEI/EIN Number 650120527

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

Address: E INC., % ROSE CANADA, 1622 NW 69TH TERR., MIAMI, FL
Mail Address: E INC., % ROSE CANADA, 1622 NW 69TH TERR., MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK, LEON Director 8420 NW 33RD AVE., MIAMI, FL
CANADA ROSE, INC. Agent -
ARNOLD, FRAZIER REV. President 3721 N.W. 159TH STREET, MIAMI, FL
ARNOLD, FRAZIER REV. Director 3721 N.W. 159TH STREET, MIAMI, FL
BROWN, MARAZINE Vice President 1365 NW 91ST ST., MIAMI, FL
BROWN, MARAZINE Director 1365 NW 91ST ST., MIAMI, FL
RICHARDSON, JANIE Secretary 18845 NW 11TH CT., MIAMI, FL
MACK, LEON Treasurer 8420 NW 33RD AVE., MIAMI, FL
ARNOLD, JAMES Director 1440 NW 91ST ST., MIAMI, FL
ARNOLD, RUBY Director 3721 N.W. 159TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State