Entity Name: | SWEET DREAMS CHILD CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEET DREAMS CHILD CARE, 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: | 02 Oct 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 2007 (17 years ago) |
Document Number: | P03000109738 |
FEI/EIN Number |
200285913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7230 WEST COLONIAL DR, ORLANDO, FL, 32818, US |
Mail Address: | 7230 WEST COLONIAL DR, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURAND MARIA A | President | 7230 WEST COLONIAL DR, ORLANDO, FL, 32818 |
DURAND MARIA | Agent | 7230 WEST COLONIAL DR, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 7230 WEST COLONIAL DR, ORLANDO, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | DURAND, MARIA | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 7230 WEST COLONIAL DR, ORLANDO, FL 32818 | - |
AMENDMENT | 2007-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-27 | 7230 WEST COLONIAL DR, ORLANDO, FL 32818 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000777250 | TERMINATED | 1000000802469 | ORANGE | 2018-11-02 | 2028-11-28 | $ 324.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000124941 | ACTIVE | 1000000775983 | ORANGE | 2018-03-15 | 2028-03-28 | $ 374.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000468500 | TERMINATED | 1000000667009 | ORANGE | 2015-03-25 | 2025-04-17 | $ 1,931.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000274700 | TERMINATED | 1000000657754 | ORANGE | 2015-02-09 | 2035-02-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000843192 | LAPSED | 1000000616820 | ORANGE | 2014-04-25 | 2024-08-01 | $ 1,990.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J14000527118 | TERMINATED | 1000000607380 | ORANGE | 2014-04-10 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000952797 | TERMINATED | 1000000498951 | ORANGE | 2013-04-25 | 2023-05-22 | $ 1,052.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001092629 | TERMINATED | 1000000379248 | ORANGE | 2012-11-29 | 2022-12-28 | $ 1,044.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State