Entity Name: | CHRISTIAN CARE FOR LIL' ANGELS, 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: | 18 Oct 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N99000006251 |
FEI/EIN Number |
593602601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 74 S. CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713 |
Mail Address: | 74 S. CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELDON SHERYL L | President | 632 W CENTRAL AVE, ORANGE CITY, FL, 32763 |
WELDON SHERYL L | Director | 632 W CENTRAL AVE, ORANGE CITY, FL, 32763 |
WELDON CHRISTOPHER | Vice President | 632 W CENTRAL AVE, ORANGE CITY, FL, 32763 |
WELDON SHERYL L | Agent | 632 WEST CENTRAL AVENUE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 74 S. CHARLES RICHARD BEALL BLVD, DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 74 S. CHARLES RICHARD BEALL BLVD, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-17 | 632 WEST CENTRAL AVENUE, ORANGE CITY, FL 32763 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000203554 | ACTIVE | 1000000783199 | VOLUSIA | 2018-05-18 | 2028-05-23 | $ 5,025.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000691153 | TERMINATED | 1000000616433 | VOLUSIA | 2014-04-24 | 2024-05-29 | $ 571.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000489519 | TERMINATED | 1000000408658 | VOLUSIA | 2013-01-30 | 2023-02-27 | $ 5,928.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-21 |
ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-09-25 |
ANNUAL REPORT | 2012-05-12 |
REINSTATEMENT | 2011-09-28 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-07-02 |
ANNUAL REPORT | 2007-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State