Search icon

TELE-TOTS CHILDCARE, INC. - Florida Company Profile

Company Details

Entity Name: TELE-TOTS CHILDCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELE-TOTS CHILDCARE, 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: 16 May 2001 (24 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: P01000049059
FEI/EIN Number 593718896

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

Address: 724 N HASTINGS STREET, ORLANDO, FL, 32808
Mail Address: 712 ALEXANDRIA PLACE DR, APOPKA, FL, 32712
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE VERNITA President 112 ALEXANDRIA PLACE DR, APOPKA, FL, 32712
THORPE LYSANDER Agent 6327 PINEY GLEN LANE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 724 N HASTINGS STREET, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2006-06-26 724 N HASTINGS STREET, ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2006-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-27 6327 PINEY GLEN LANE, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2003-10-27 - -
REGISTERED AGENT NAME CHANGED 2003-10-27 THORPE, LYSANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000157724 TERMINATED 1000000125017 ORANGE 2009-06-15 2030-02-16 $ 2,019.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000111469 LAPSED 07-CA-13880 CIRCUIT COURT\ORANGE COUNTY 2008-03-20 2013-04-08 $55,255.80 MECCA INVESTMENTS, INC., 1322 NORTH PINE HILLS, ORLANDO FL 32808

Documents

Name Date
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-06-26
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-08-25
Domestic Profit 2001-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State