Search icon

COUNTRY DAY INFANT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY DAY INFANT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY DAY INFANT 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: 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: 26 Jan 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J53525
FEI/EIN Number 592774503

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

Address: 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL, 32963, US
Mail Address: 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER ANN President 7335 POINCIANA WAY, MIAMI LAKES, FL
THAYER ANN Director 7335 POINCIANA WAY, MIAMI LAKES, FL
FEELY CHARLES P. Treasurer 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL
FEELY CHARLES P. Director 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL
FEELY CHARLES P Agent 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL, 32963
PECH, ROBERT W. Secretary 890 W TROPICAL WAY, PLANTATION, FL
PECH, ROBERT W. Director 890 W TROPICAL WAY, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL 32963 -
REGISTERED AGENT NAME CHANGED 1997-05-16 FEELY, CHARLES P -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL 32963 -
CHANGE OF MAILING ADDRESS 1997-05-16 906 ROLAND MILLER DR, INDIAN RIVER SHORES, FL 32963 -
REINSTATEMENT 1989-10-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State