Search icon

WONDER YEARS CHILD CARE AND LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WONDER YEARS CHILD CARE AND LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WONDER YEARS CHILD CARE AND LEARNING 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: 30 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000032584
FEI/EIN Number 650994970

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

Address: 1610 Vernon Ave, Port Richey, FL, 34668, US
Mail Address: 1610 Vernon Ave, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD MARLENE President 1610 Vernon Ave, PORT RICHEY, FL, 34668
MACDONALD MARLENE Secretary 1610 Vernon Ave, PORT RICHEY, FL, 34668
MACDONALD MARLENE Treasurer 1610 Vernon Ave, PORT RICHEY, FL, 34668
MACDONALD MARLENE Director 1610 Vernon Ave, PORT RICHEY, FL, 34668
MACDONALD MARLENE Agent 1610 Vernon Ave, Port RIchey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1610 Vernon Ave, Port RIchey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1610 Vernon Ave, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2016-03-21 1610 Vernon Ave, Port Richey, FL 34668 -
REINSTATEMENT 2012-03-29 - -
PENDING REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-05-22 MACDONALD, MARLENE -

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-04
REINSTATEMENT 2012-03-29
ANNUAL REPORT 2009-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State