Search icon

4 CHILDREN'S S.A.K.E., INC. - Florida Company Profile

Company Details

Entity Name: 4 CHILDREN'S S.A.K.E., 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: 11 Dec 1984 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N06588
FEI/EIN Number 592689107

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

Address: 3389 Cocoplum Circle, Coconut Creek, FL, 33063, US
Mail Address: 3389 Cocoplum Circle, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRET JOAN Director 4629 POINCIANA STREET #302, LBTS, FL, 33308
RIHL JANET Treasurer 3389 COCOPLUM CIR, COCONUT CREEK, FL, 33063
RIHL JANET Director 3389 COCOPLUM CIR, COCONUT CREEK, FL, 33063
SHOEMAKER WILLIAM President 1000 CORPORATE DRIVE, SUITE 330, FORT LAUDERDALE, FL, 33334
SHOEMAKER WILLIAM Director 1000 CORPORATE DRIVE, SUITE 330, FORT LAUDERDALE, FL, 33334
HALEY BARBARA L Vice President 2511 SW 15th Street, Deerfield Beach, FL, 33442
RIHL JANET N Agent 3389 Cocoplum Circle, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 3389 Cocoplum Circle, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2015-03-18 3389 Cocoplum Circle, Coconut Creek, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3389 Cocoplum Circle, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 2013-04-29 RIHL, JANET N -
AMENDMENT 2003-10-21 - -
NAME CHANGE AMENDMENT 1994-11-08 4 CHILDREN'S S.A.K.E., INC. -
REINSTATEMENT 1989-12-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-04-09 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State