Search icon

MOTHER DEAR'S CHILD CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MOTHER DEAR'S CHILD CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTHER DEAR'S CHILD CARE CENTER, 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: 14 Apr 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M76519
FEI/EIN Number 592896339

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

Address: % SUSIE MAE WHITE, 1403 NORTH EAST 4TH AVENUE, GAINESVILLE, FL, 32601-5760
Mail Address: % SUSIE MAE WHITE, 1403 NORTH EAST 4TH AVENUE, GAINESVILLE, FL, 32601-5760
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN, TOMMIE L. Director 11756 ROCKHILL ROAD, THONOTOSASSA, FL
JACKSON, EDGAR Director 210 N.E. 14TH ST, GAINESVILLE, FL
WILLIAMS, JIMMIE LEE Director 1709 HUDSON AVE., PALATKA, FL
JACKSON, GWENDOLYN E. Director 332 S.E. 24TH AVE., GAINESVILLE, FL
WRIGHT, THOMAS A.(REV) Director 2100 N.W. 21ST ST, GAINESVILLE, FL
WHITE, SUSIE MAE Agent 1403 NORTH EAST 4TH AVENUE, GVAINESVILLE, FL, 32001
WHITE, SUSIE MAE Director 1403 N.E. 4TH AVE., GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State