Search icon

LIL' RASCALS DAY CARE, INC.

Company Details

Entity Name: LIL' RASCALS DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J86057
FEI/EIN Number 25-1922794
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
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WELLMAKER, KATHYRN R Agent 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL 32763

President

Name Role Address
WELLMAKER, KATHRYN R President 2441 INDIA, DELTONA, FL 327 3-8

Treasurer

Name Role Address
WELLMAKER, KATHRYN R Treasurer 2441 INDIA, DELTONA, FL 327 3-8

Vice President

Name Role Address
HELLER, FRED Vice President 2441 INDIA, DELTONA, FL 32738

Secretary

Name Role Address
SUGGS, JACKIE Secretary 528 E UNIVERSITY AVE, ORANGE CITY, FL 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 FRED HELLER, 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2006-03-21 FRED HELLER, 528 E. UNIVERSITY AVENUE, ORANGE CITY, FL 32763 No data
AMENDMENT 2005-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2005-06-13 WELLMAKER, KATHYRN R No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State