Search icon

CRADLE TO CRAYONS CHILDCARE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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