Search icon

MARGIE'S NONSTOP KIDDIE KARE, INC. - Florida Company Profile

Company Details

Entity Name: MARGIE'S NONSTOP KIDDIE KARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGIE'S NONSTOP KIDDIE KARE, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P04000046056
FEI/EIN Number 260078546

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

Address: 903 PLYMOUTH AVENUE, ORLANDO, FL, 32805
Mail Address: 3706 COLUMBIA ST., ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL ANGELA President 3706 COLUMBIA STREET, ORLANDO, FL, 32805
HOWELL ANGELA D Agent 3706 COLUMBIA STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 903 PLYMOUTH AVENUE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2008-04-16 HOWELL, ANGELA DIRECTO -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 3706 COLUMBIA STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2007-10-03 903 PLYMOUTH AVENUE, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State