Search icon

SHEKINAH CHRISTIAN HOME DAY CARE CORPORATION - Florida Company Profile

Company Details

Entity Name: SHEKINAH CHRISTIAN HOME DAY CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEKINAH CHRISTIAN HOME DAY CARE CORPORATION 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: 24 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000069462
FEI/EIN Number 030464736

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

Address: 1476 HEMPEL AVENUE, WINDERMERE, FL, 34786
Mail Address: 1476 HEMPEL AVENUE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURIONE FERNANDA Director 1476 HEMPEL AVE., WINDERMERE, FL, 34786
CURIONE FERNANDA President 1476 HEMPEL AVE., WINDERMERE, FL, 34786
CURIONE FERNANDA Secretary 1476 HEMPEL AVE., WINDERMERE, FL, 34786
CURIONE FERNANDA Treasurer 1476 HEMPEL AVE., WINDERMERE, FL, 34786
TORO RUBEN D Agent 7345 SAND LAKE RD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144585 SHEKINAH CHRISTIAN ACADEMY EXPIRED 2009-08-11 2014-12-31 - 1476 HEMPEL AVE., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 1476 HEMPEL AVENUE, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000143452 TERMINATED 1000000572081 ORANGE 2014-01-14 2034-01-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000171727 TERMINATED 1000000572082 SEMINOLE 2014-01-10 2024-02-07 $ 456.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000194614 LAPSED 1000000383726 ORANGE 2012-11-30 2023-01-23 $ 2,355.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State