Entity Name: | SMILING FACES CENTER FOR CHILDREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMILING FACES CENTER FOR CHILDREN, 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: | 27 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000031972 |
FEI/EIN Number |
650996135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 3rd ave East, BRADENTON, FL, 34208, US |
Mail Address: | 202 3rd ave east, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRELL LESHIA A | President | 3407 30TH LANE E, BRADENTON, FL, 34208 |
MURRELL LESHIA A | Agent | 202 3rd AVE EAST, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | MURRELL, LESHIA A | - |
REINSTATEMENT | 2015-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-14 | 202 3rd AVE EAST, BRADENTON, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-14 | 202 3rd ave East, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2013-11-14 | 202 3rd ave East, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2012-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000144937 | TERMINATED | 1000000862989 | MANATEE | 2020-03-02 | 2040-03-04 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J12000810617 | TERMINATED | 1000000371332 | MANATEE | 2012-10-24 | 2022-10-31 | $ 355.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000364094 | TERMINATED | 1000000272493 | MANATEE | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-03 |
REINSTATEMENT | 2015-10-15 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-11-14 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-01 |
REINSTATEMENT | 2011-04-05 |
REINSTATEMENT | 2009-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State