Search icon

KIDDIES PALACE DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: KIDDIES PALACE DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDDIES PALACE 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: 22 Dec 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K08497
FEI/EIN Number 592882664

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

Address: RT 2 BOX 164, MONTICELLO, FL, 32344
Mail Address: RT 2 BOX 164, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ANZOLA Director RT 2 BOX 164, MONTICELLO, FL
RANDLE LINDA Director RT 2 BOX 164, MONTICELLO, FL
JONES FRED Director RT 2 BOX 164, MONTICELLO, FL
JONES FRED Agent RT 2 BOX 164, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-22 RT 2 BOX 164, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-22 RT 2 BOX 164, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 1997-09-22 RT 2 BOX 164, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 1997-09-22 JONES, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-28
REINSTATEMENT 1997-09-22
ANNUAL REPORT 1995-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State