Search icon

APPLE CARE PRESCHOOL & DAY CARE, CORP. - Florida Company Profile

Company Details

Entity Name: APPLE CARE PRESCHOOL & DAY CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE CARE PRESCHOOL & DAY CARE, CORP. 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000089719
FEI/EIN Number 205148284

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

Address: 3005 SW 107 AVE., MIAMI, FL, 33165
Mail Address: 3005 SW 107 AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ XIOMARA C President 3005 SW 107 AVE., MIAMI, FL, 33165
MARTINEZ XIOMARA C Director 3005 SW 107 AVE., MIAMI, FL, 33165
MARTINEZ XIOMARA C Agent 3005 SW 107 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-06-01 - -
REGISTERED AGENT NAME CHANGED 2007-06-01 MARTINEZ, XIOMARA C -
NAME CHANGE AMENDMENT 2006-08-21 APPLE CARE PRESCHOOL & DAY CARE, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2006-06-30 3005 SW 107 AVE., MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2006-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 3005 SW 107 AVE., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2006-06-30 3005 SW 107 AVE., MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000041443 LAPSED 07-25339 CA 04 CIRCUIT CT., MIAMI DADE, FL 2008-01-31 2013-02-11 $56,024.36 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
Amendment 2007-06-01
Name Change 2006-08-21
REINSTATEMENT 2006-06-30
Domestic Profit 2004-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State