Search icon

PROPHECY CHILD CARE CENTER AND SCHOOL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PROPHECY CHILD CARE CENTER AND SCHOOL, INCORPORATED
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: 18 Apr 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N94000001898
FEI/EIN Number 650490917

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

Address: 611 N.W. 24TH AVENUE, FORT LAUDERDALE, FL, 33311
Mail Address: 611 N.W. 24TH AVENUE, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON LEONARD President 5621 NW 12TH STREET, LAUDERHILL, FL, 33313
ROBINSON BOBBY J Officer 5621 NW 12TH STREET, LAUDERHILL, FL, 33313
Walters Marsha F Treasurer 6140 NW 2nd St, Margate, FL, 33063
White Worrell offi 7913 SW 5th Street, North Lauderdale, FL, 33068
Robinson Artina A Officer 4100 NW 16th Ave, Fort Lauderdale, FL, 33309
ROBINSON LEONARD Agent 5621 NW 12TH STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2002-02-05 ROBINSON, LEONARD -
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 5621 NW 12TH STREET, LAUDERHILL, FL 33313 -
AMENDMENT 1995-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000596754 TERMINATED 10-012-D2OPA LEON 2011-07-20 2016-09-19 $11,509.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3939198607 2021-03-17 0455 PPS 611 NW 24th Ave, Fort Lauderdale, FL, 33311-7759
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36372
Loan Approval Amount (current) 36372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7759
Project Congressional District FL-20
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36573.29
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State