Search icon

TENDER TIMES CHILD CARE CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: TENDER TIMES CHILD CARE CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER TIMES CHILD CARE CENTER, CORP. 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000066425
FEI/EIN Number 593730557

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

Address: 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511
Mail Address: 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRY JOHN B Director 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511
LARRY JOHN B President 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511
LARRY ANNETTE Director 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511
LARRY ANNETTE Secretary 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511
LARRY ANNETTE Treasurer 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511
LARRY JOHN B Agent 1441 SHELL FLOWER DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 1441 SHELL FLOWER DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-11-30 1441 SHELL FLOWER DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 1441 SHELL FLOWER DRIVE, BRANDON, FL 33511 -
REINSTATEMENT 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481313 ACTIVE 1000000671378 HILLSBOROU 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000702992 ACTIVE 1000000630980 HILLSBOROU 2014-05-23 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000857212 ACTIVE 1000000280541 HILLSBOROU 2012-11-19 2032-11-28 $ 2,807.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000410487 TERMINATED 1000000155792 HILLSBOROU 2010-03-10 2030-03-17 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000319647 TERMINATED 1000000155788 LEON 2010-01-07 2030-02-16 $ 810.00 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 2009-11-30
Reinstatement 2009-11-25
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-06-18
ANNUAL REPORT 2002-03-20
Domestic Profit 2001-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State