Entity Name: | CHILDREN OF THE WORLD, 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: | 19 May 1997 (28 years ago) |
Date of dissolution: | 09 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2021 (4 years ago) |
Document Number: | N97000002971 |
FEI/EIN Number |
650863271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 Sheffield Road, Greer, SC, 29651, US |
Mail Address: | 223 Sheffield Road, Greer, SC, 29651, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUBANI CAROL E | Director | 223 Sheffield Road, Greer, SC, 29651 |
KILLIAN MARY | President | 3669 West Citrus Tace, Davie, FL, 33328 |
KILLIAN MARY E | Agent | 3669 West Citrus Trace, Davie, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000072700 | BAMBINI DEL MONDO | EXPIRED | 2015-07-13 | 2020-12-31 | - | 180 N.W. 47 STREET, OAKLAND PARK, FL, 33309 |
G08003900187 | BAMBINI DEL MONDO, INC | EXPIRED | 2008-01-03 | 2013-12-31 | - | 5531 S.W 82ND AVENUE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-08 | 3669 West Citrus Trace, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-08 | 223 Sheffield Road, Greer, SC 29651 | - |
CHANGE OF MAILING ADDRESS | 2017-10-08 | 223 Sheffield Road, Greer, SC 29651 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-08 | KILLIAN, MARY E | - |
AMENDMENT | 2016-04-15 | - | - |
REINSTATEMENT | 2010-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-07-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-09 |
ANNUAL REPORT | 2018-05-12 |
AMENDED ANNUAL REPORT | 2017-10-08 |
ANNUAL REPORT | 2017-03-10 |
Amendment | 2016-04-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State