Search icon

JAYCARE ENRICHMENT ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: JAYCARE ENRICHMENT ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Jul 2001 (24 years ago)
Date of dissolution: 16 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: N01000005284
FEI/EIN Number 593737242

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

Address: 4609 HORTON RD, PLANT CITY, FL, 33567
Mail Address: 4609 HORTON RD, PLANT CITY, FL, 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRIFF JOYCE D President 4990 NESMITH RD, PLANT CITY, FL, 33567
SALES ROBERTA Director 1315 FOREST PARK STREET, LAKELAND, FL, 33802
MCGRIFF JOYCE D Agent 4990 NESMITH RD, PLANT CITY, FL, 33567
MCGRIFF JOYCE D Director 4990 NESMITH RD, PLANT CITY, FL, 33567
GRAY ELLA R Director 4611 HORTON ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-16 - -
AMENDMENT AND NAME CHANGE 2010-03-03 JAYCARE ENRICHMENT ACADEMY, INC. -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-11-29 - -
AMENDMENT 2001-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 4609 HORTON RD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2001-08-16 4609 HORTON RD, PLANT CITY, FL 33567 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001025728 TERMINATED 1000000321387 HILLSBOROU 2012-12-13 2022-12-19 $ 480.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2015-07-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-06-14
Amendment and Name Change 2010-03-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State