Search icon

MERRY-GO-ROUND DAYCARE & PRESCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: MERRY-GO-ROUND DAYCARE & PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRY-GO-ROUND DAYCARE & PRESCHOOL, 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 09 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: P01000122316
FEI/EIN Number 810547584

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

Address: 49 SE 2ND AVENUE, WEBSTER, FL, 33597
Mail Address: 8281 CR 747, WEBSTER, FL, 33597
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JOHNNIE Director 8281 CR 747, WEBSTER, FL, 33597
LONG JOHNNIE Agent 8281 CR 747, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-09 - -
CHANGE OF MAILING ADDRESS 2010-06-30 49 SE 2ND AVENUE, WEBSTER, FL 33597 -
REGISTERED AGENT NAME CHANGED 2010-06-30 LONG, JOHNNIE -
REGISTERED AGENT ADDRESS CHANGED 2010-06-30 8281 CR 747, WEBSTER, FL 33597 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 49 SE 2ND AVENUE, WEBSTER, FL 33597 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State