Entity Name: | HEAVEN SENT DAYCARE OF BRANDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAVEN SENT DAYCARE OF BRANDON, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2006 (18 years ago) |
Document Number: | P03000075592 |
FEI/EIN Number |
200116781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3003 SOUTH KINGS AVE, BRANDON, FL, 33511, US |
Mail Address: | 3003 SOUTH KINGS AVE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN DIANA | President | 3003 SOUTH KINGS AVE, BRANDON, FL, 33511 |
COHEN DIANA | Agent | 3003 S KINGS AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2006-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-09 | 3003 SOUTH KINGS AVE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2006-11-09 | 3003 SOUTH KINGS AVE, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 3003 S KINGS AVE, BRANDON, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-10 | COHEN, DIANA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State