Search icon

PHILISHA'S FAMILY CHILD CARE INC. - Florida Company Profile

Company Details

Entity Name: PHILISHA'S FAMILY CHILD CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILISHA'S FAMILY 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: 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 20 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: P04000016965
FEI/EIN Number 141898994

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

Address: 1611 W. 12TH ST., RIVIERA BEACH, FL, 33404
Mail Address: PO BOX 9245, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHTEN PHILISHA A Director 1611 W. 12TH ST, RIVIERA BEACH, FL, 33404
LISA DUPREE Agent 1551 W 13TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-20 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 LISA, DUPREE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1551 W 13TH STREET, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-02-08 1611 W. 12TH ST., RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-24 1611 W. 12TH ST., RIVIERA BEACH, FL 33404 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State