Entity Name: | ALICE'S WONDERLAND DAY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALICE'S WONDERLAND 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: | 19 Mar 1984 (41 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | G92208 |
FEI/EIN Number |
592426494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 N RIDGEWOOD AVE, DAYTONA BCH, FL, 32114, US |
Mail Address: | 515 N RIDGEWOOD AVE, DAYTONA BCH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECATOR, ALICE M. | Secretary | 515 N. RIDGEWOOD AVENUE, DAYTONA BEACH, FL |
DECATOR, ALICE M | Agent | 515 N RIDGEWOOD AVE, DAYTONA BCH, FL, 32114 |
DECATOR, ALICE M. | President | 515 N. RIDGEWOOD AVENUE, DAYTONA BEACH, FL |
BLANTON AMY D | Secretary | 515 N. RIDGEWOOD AVE, DAYTONA BEACH, FL |
BLANTON AMY D | Treasurer | 515 N. RIDGEWOOD AVE, DAYTONA BEACH, FL |
BLANTON AMY D | Director | 515 N. RIDGEWOOD AVE, DAYTONA BEACH, FL |
DECATOR, ALICE M. | Treasurer | 515 N. RIDGEWOOD AVENUE, DAYTONA BEACH, FL |
DECATOR, ALICE M. | Director | 515 N. RIDGEWOOD AVENUE, DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-09 | 515 N RIDGEWOOD AVE, DAYTONA BCH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 1994-02-09 | 515 N RIDGEWOOD AVE, DAYTONA BCH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-19 | 515 N RIDGEWOOD AVE, DAYTONA BCH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-24 | DECATOR, ALICE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-01-17 |
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-12 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State