Search icon

SANDY POINT DAY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SANDY POINT DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDY POINT DAY CARE 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000110307
Address: 10334 N MIAMI AVENUE, MIAMI SHORES, FL, 33150
Mail Address: 10334 N MIAMI AVENUE, MIAMI SHORES, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR MAVIS Director 11041 EAST GOLF DR, MIAMI, FL, 33167
BROWNE WINIFRED D Agent 555 NW 121ST STREET, MIAMI, FL, 33168
CARTIER RITZA President 1795 SW 12TH STREET, MIAMI, FL, 33135
CARTIER RITZA Director 1795 SW 12TH STREET, MIAMI, FL, 33135
CARTIER DENISE Vice President 10334 N MIAMI AVE, MIAMI SHORES, FL, 33150
CARTIER DENISE Director 10334 N MIAMI AVE, MIAMI SHORES, FL, 33150
NANTON SAMUEL Treasurer 1953 NE 159TH STREET, MIAMI, FL, 33162
NANTON SAMUEL Director 1953 NE 159TH STREET, MIAMI, FL, 33162
KERR MAVIS Secretary 11041 EAST GOLF DR, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Domestic Profit 2004-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State