Search icon

AUNT LUCIE'S CHILD CARE, INC. - Florida Company Profile

Company Details

Entity Name: AUNT LUCIE'S CHILD CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUNT LUCIE'S CHILD CARE, 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: P04000122302
FEI/EIN Number 201551787

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

Address: 9437 N.W. 46TH COURT, SUNRISE, FL, 33351
Mail Address: 9437 N.W. 46TH COURT, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez LUZ President 9437 N.W. 46TH COURT, SUNRISE, FL, 33351
Martinez LUZ Vice President 9437 N.W. 46TH COURT, SUNRISE, FL, 33351
Martinez LUZ Secretary 9437 N.W. 46TH COURT, SUNRISE, FL, 33351
Martinez LUZ Treasurer 9437 N.W. 46TH COURT, SUNRISE, FL, 33351
Martinez LUZ Director 9437 N.W. 46TH COURT, SUNRISE, FL, 33351
BOSCH JAIRO M Agent 5440 NORTH STATE ROAD SEVEN., SUITE 5, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State