Search icon

FLORIDA CHILD CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHILD CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CHILD CARE CENTERS, 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: 29 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L47227
FEI/EIN Number 592984513

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

Address: 116 N. BUMBY AVE, ORLANDO, FL, 32803
Mail Address: 116 N. BUMBY AVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIA E President 14573 GRASSY COVE CIRCLE, ORLANDO, FL, 32824
RODRIGUEZ MARIA E Treasurer 14573 GRASSY COVE CIRCLE, ORLANDO, FL, 32824
RODRIGUEZ RACHEL President 14573 GRASSY COVE CIRCLE, ORLANDO, FL, 32824
RODRIGUEZ RACHEL Secretary 14573 GRASSY COVE CIRCLE, ORLANDO, FL, 32824
RODRIGUEZ MARIA E Agent 14573 GRASSY COVE CIR, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009487 FLORIDA CHILDREN'S ACADEMY EXPIRED 2011-01-24 2016-12-31 - 116 N BUMBY AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 14573 GRASSY COVE CIR, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 1999-05-20 RODRIGUEZ, MARIA E -
CHANGE OF MAILING ADDRESS 1991-05-13 116 N. BUMBY AVE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-09-24
REINSTATEMENT 2006-10-16
REINSTATEMENT 2005-11-01
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State