Search icon

NEW BEGINNINGS CHRISTIAN DAY CARE, INC. - Florida Company Profile

Company Details

Entity Name: NEW BEGINNINGS CHRISTIAN DAY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW BEGINNINGS CHRISTIAN 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: 09 Aug 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L92985
FEI/EIN Number 593030489

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

Address: 642 N. Walnut St., STARKE, FL, 32091, US
Mail Address: 642 N. WLANUT STRET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EULA NICHOLS Director 642 N. Walnut St., Starke, FL, 32091
Nichols Ranier Treasurer 642 N. Walnut St., Starke, FL, 32091
Thomas Youlanda Secretary 642 N. Walnut St., Starke, FL, 32091
Nichols Eula Agent 642 N. Walnut St., Starke, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 642 N. Walnut St., Starke, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 642 N. Walnut St., STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2015-05-20 Nichols, Eula -
REINSTATEMENT 2015-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-03-18 642 N. Walnut St., STARKE, FL 32091 -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379366 TERMINATED 1000000714462 BRADFORD 2016-06-08 2026-06-17 $ 575.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000477246 TERMINATED 1000000670510 BRADFORD 2015-04-13 2025-04-17 $ 1,295.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000612415 TERMINATED 1000000616123 BRADFORD 2014-04-21 2024-05-09 $ 533.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-20
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-03-18
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-06-26
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State