Search icon

CHILDRENS EDUCATIONAL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CHILDRENS EDUCATIONAL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDRENS EDUCATIONAL ENTERPRISES 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: 08 Apr 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M13744
FEI/EIN Number 592532673

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

Address: 8000 SW 112 ST., MIAMI, FL, 33156-3722
Mail Address: 8000 SW 112 ST., MIAMI, FL, 33156-3722
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEL, NEAL Vice President 8000 SW 112 ST, MIAMI, FL, 331563722
HAMEL, NEAL Treasurer 8000 SW 112 ST, MIAMI, FL, 331563722
HAMEL, NEAL Director 8000 SW 112 ST, MIAMI, FL, 331563722
HAMEL FRANCINE L President 8000 SW 112 ST, MIAMI, FL, 331563722
HAMEL FRANCINE L Director 8000 SW 112 ST, MIAMI, FL, 331563722
HAMEL NEAL Agent 8000 S.W. 112 ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-06-03 HAMEL, NEAL -
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 8000 SW 112 ST., MIAMI, FL 33156-3722 -
CHANGE OF MAILING ADDRESS 2005-06-07 8000 SW 112 ST., MIAMI, FL 33156-3722 -
REGISTERED AGENT ADDRESS CHANGED 1986-03-11 8000 S.W. 112 ST., MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000540568 ACTIVE 1000000461509 MIAMI-DADE 2013-02-27 2033-03-06 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-06-03
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State