Entity Name: | CRADLE TO CRAYONS CHILDCARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRADLE TO CRAYONS CHILDCARE CENTER, 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: | 13 Jul 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P04000103607 |
FEI/EIN Number |
010832651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 JOE LEWIS ST., #17, TALLAHASSEE, FL, 32305 |
Mail Address: | 1700 JOE LEWIS ST., #17, TALLAHASSEE, FL, 32305 |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS KEISHA | Director | 8121 CHRIS LANE, TALLAHASSEE, FL, 32305 |
DAVIS MICHAEL | Secretary | 8121 CHRIS LANE, TALLAHASSEE, FL, 32305 |
DAVIS KEISHA L | Agent | 8121 CHRIS LANE, TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-20 | 1700 JOE LEWIS ST., #17, TALLAHASSEE, FL 32305 | - |
CHANGE OF MAILING ADDRESS | 2006-12-20 | 1700 JOE LEWIS ST., #17, TALLAHASSEE, FL 32305 | - |
REGISTERED AGENT NAME CHANGED | 2006-12-20 | DAVIS, KEISHA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000140294 | LAPSED | 1000000428825 | LEON | 2012-12-28 | 2023-01-16 | $ 946.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J10000365350 | ACTIVE | 1000000161965 | LEON | 2010-02-18 | 2030-02-24 | $ 3,314.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J08000024472 | LAPSED | 2007 CA 1224 | SECOND JUDICIAL CIRCUIT (LEON) | 2008-01-24 | 2013-01-29 | $7,011,890.00 | ORLANDO AND DAPHNE RAMOS, 1380 OCALA ROAD, F-1, TALLAHASSEE, FL 32304 |
Name | Date |
---|---|
REINSTATEMENT | 2006-12-20 |
DEBIT MEMO DISSOLUTI | 2005-11-22 |
ANNUAL REPORT | 2005-06-17 |
Domestic Profit | 2004-07-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State