Search icon

LITTLE FOLKS DAY CARE CENTER, INC.

Company Details

Entity Name: LITTLE FOLKS DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1989 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L12448
FEI/EIN Number 65-0162407
Address: 326 N.W. 7TH AVENUE, DELRAY BEACH, FL 33444
Mail Address: 326 N.W. 7TH AVENUE, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS, MILDRED Agent 330 NW 7TH AVE, DELRAY BEACH, FL 33444

President

Name Role Address
BURNS, MILDRED President 330 NW 7TH AVE, DELRAY BEACH, FL 33444

Treasurer

Name Role Address
BURNS, MILDRED Treasurer 330 NW 7TH AVE, DELRAY BEACH, FL 33444

Secretary

Name Role Address
BURNS, MILDRED Secretary 330 NW 7TH AVE, DELRAY BEACH, FL 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1996-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-08 326 N.W. 7TH AVENUE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 1996-07-08 326 N.W. 7TH AVENUE, DELRAY BEACH, FL 33444 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000191939 ACTIVE 1000000131890 PALM BEACH 2009-07-16 2030-02-16 $ 1,315.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State