Search icon

CHILDREN OF THE WORLD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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