Search icon

FAMILIES OF FAITH CHRISTIAN ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: FAMILIES OF FAITH CHRISTIAN ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILIES OF FAITH CHRISTIAN ACADEMY, 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: 23 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000031229
FEI/EIN Number 593633695

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

Address: 551 EAST EAGLE AVENUE, EAGLE LAKE, FL, 33839
Mail Address: PO BOX 657, EAGLE LAKE, FL, 33839
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAUGHTER PAMELA S President 116 SUGAR CREEK RD, WINTER HAVEN, FL, 33880
SLAUGHTER PAMELA S Agent 116 SUGAR CREEK RD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-09 551 EAST EAGLE AVENUE, EAGLE LAKE, FL 33839 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 551 EAST EAGLE AVENUE, EAGLE LAKE, FL 33839 -
REGISTERED AGENT NAME CHANGED 2009-03-26 SLAUGHTER, PAMELA S -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 116 SUGAR CREEK RD, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000271632 ACTIVE 1000000147380 POLK 2009-11-02 2030-02-16 $ 345.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000149283 ACTIVE 1000000123321 POLK 2009-05-26 2030-02-16 $ 1,500.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000149234 ACTIVE 1000000123315 POLK 2009-05-18 2030-02-16 $ 1,760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-26
REINSTATEMENT 2004-03-05
Domestic Profit 2000-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State