Search icon

CHRISTIAN PLAYMATES PRE-SCHOOL & DAYCARE, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN PLAYMATES PRE-SCHOOL & DAYCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN PLAYMATES PRE-SCHOOL & DAYCARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jan 2000 (25 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: P00000009956
FEI/EIN Number 200941774

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

Address: 660 PINE STREET, FORT MYERS, FL, 33916
Mail Address: 660 PINE STREET, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS JAMES I Vice President 5200 Neal Road, FORT MYERS, FL, 33905
JOHNS JAMES I Director 5200 Neal Road, FORT MYERS, FL, 33905
JOHNS ELIZABETH A President 5200 Neal Road, FORT MYERS, FL, 33905
JOHNS ELIZABETH A Director 5200 Neal Road, FORT MYERS, FL, 33905
JOHNS ELIZABETH A Agent 660 PINE STREET, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State