Entity Name: | PRECIOUS MOMENTS CHILD CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRECIOUS MOMENTS CHILD CARE CENTER, 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: | 29 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P00000032394 |
FEI/EIN Number |
650997597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 NW DAVIS PARKWAY, FLORIDA CITY, FL, 33034-3227, US |
Mail Address: | 580 NW DAVIS PARKWAY, FLORIDA CITY, FL, 33034-3227, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANER SULAMY | President | 655 N.W. 2ND ST., FLORIDA CITY, FL, 330343227 |
MONTANER SULAMY | Director | 655 N.W. 2ND ST., FLORIDA CITY, FL, 330343227 |
MONTANER RITA | Vice President | 655 N.W. 2ND ST., FLORIDA CITY, FL, 330343227 |
MONTANER RITA | Treasurer | 655 N.W. 2ND ST., FLORIDA CITY, FL, 330343227 |
MONTANER RITA | Director | 655 N.W. 2ND ST., FLORIDA CITY, FL, 330343227 |
MONTANER ROLANDO | Secretary | 655 NW 2 ST., FLORIDA CITY, FL, 330343227 |
MONTANER SULAMY | Agent | 580 NW DAVIS PARKWAY, FLORIDA CITY, FL, 330343227 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-03 | 580 NW DAVIS PARKWAY, FLORIDA CITY, FL 33034-3227 | - |
CHANGE OF MAILING ADDRESS | 2006-01-03 | 580 NW DAVIS PARKWAY, FLORIDA CITY, FL 33034-3227 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-03 | 580 NW DAVIS PARKWAY, FLORIDA CITY, FL 33034-3227 | - |
AMENDMENT | 2000-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000230980 | TERMINATED | 1000000259691 | DADE | 2012-03-20 | 2032-03-28 | $ 377.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-04-16 |
ANNUAL REPORT | 2004-01-22 |
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-13 |
Amendment | 2000-10-10 |
Domestic Profit | 2000-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State