Search icon

LIL' RASCALS DAY CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIL' RASCALS DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: J86057
FEI/EIN Number 251922794
Address: FRED HELLER, 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
Mail Address: FRED HELLER, 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL, 32763
ZIP code: 32763
City: Orange City
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLMAKER KATHRYN R President 2441 INDIA, DELTONA, FL, 327 38
WELLMAKER KATHRYN R Treasurer 2441 INDIA, DELTONA, FL, 327 38
HELLER FRED Vice President 2441 INDIA, DELTONA, FL, 32738
SUGGS JACKIE Secretary 528 E UNIVERSITY AVE, ORANGE CITY, FL, 32763
WELLMAKER KATHYRN R Agent 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 FRED HELLER, 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2006-03-21 FRED HELLER, 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL 32763 -
AMENDMENT 2005-08-01 - -
REGISTERED AGENT NAME CHANGED 2005-06-13 WELLMAKER, KATHYRN R -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-21
Amendment 2005-08-01
Reg. Agent Change 2005-06-13
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State