Entity Name: | TLC PRESCHOOL & DAYCARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TLC PRESCHOOL & DAYCARE 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: | 27 Apr 1984 (41 years ago) |
Date of dissolution: | 06 Sep 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2012 (13 years ago) |
Document Number: | H01029 |
FEI/EIN Number |
592398856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21360 LAKE FLOYD DRIVE, LUTZ, FL, 33549 |
Mail Address: | P O BOX 1502, LAND O'LAKES, FL, 34639, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECKETT CATHY | President | 6504 WISTERIA LP, LAND O LAKES, FL, 34638 |
PECKETT CATHY S | Agent | 21360 LAKE FLOYD DRIVE, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-01 | 21360 LAKE FLOYD DRIVE, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-01 | 21360 LAKE FLOYD DRIVE, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 21360 LAKE FLOYD DRIVE, LUTZ, FL 33549 | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2001-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-03-08 | PECKETT, CATHY S | - |
REINSTATEMENT | 1988-09-13 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000868548 | TERMINATED | 1000000497111 | PASCO | 2013-04-24 | 2023-05-03 | $ 2,138.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000775869 | TERMINATED | 1000000391076 | PASCO | 2012-10-16 | 2022-10-25 | $ 3,078.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-09-06 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-02-26 |
REINSTATEMENT | 2007-10-17 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State