Search icon

NORTH ANDREWS KINDERGARTEN, INC. - Florida Company Profile

Company Details

Entity Name: NORTH ANDREWS KINDERGARTEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH ANDREWS KINDERGARTEN, 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 Sep 1988 (37 years ago)
Date of dissolution: 12 Aug 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 1996 (29 years ago)
Document Number: M97840
FEI/EIN Number 592229239

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

Address: 496 N.W. 40TH COURT, OAKLAND PARK, FL, 33309
Mail Address: 496 N.W. 40TH COURT, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMAN, STEFANS Treasurer 430 N.W. 40TH ST., FT. LAUDERDALE, FL
RICHMAN, STEFANS Director 430 N.W. 40TH ST., FT. LAUDERDALE, FL
RICHMAN, DONNA Vice President 430 N.W. 40TH ST., FT. LAUDERDALE, FL
RICHMAN, DONNA Secretary 430 N.W. 40TH ST., FT. LAUDERDALE, FL
RICHMAN, DONNA Director 430 N.W. 40TH ST., FT. LAUDERDALE, FL
RICHMAN, STEFANS Agent 430 N.W. 40TH STREET, FORT LAUDERDALE, FL, 33309
RICHMAN, STEFANS President 430 N.W. 40TH ST., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-08-12 - -

Documents

Name Date
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State