Search icon

GWYEN TAYLOR AND LORRIANE'S CHILD CARE, INC - Florida Company Profile

Company Details

Entity Name: GWYEN TAYLOR AND LORRIANE'S CHILD CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GWYEN TAYLOR AND LORRIANE'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: 12 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000141236
FEI/EIN Number 320131701

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

Address: 3050 MICHIGAN AVE, FORT MYERS, FL, 33916, US
Mail Address: 3050 MICHIGAN AVE, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR GWYN President 425 VALLEY DRIVE, LEHIGH ACRES, FL, 33936
TAYLOR PERRY Vice President 425 VALLEY DR, LEHIGH ACRES, FL, 33936
TAYLOR GWYEN Agent 425 VALLEY DRIVE, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 3050 MICHIGAN AVE, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2007-04-19 3050 MICHIGAN AVE, FORT MYERS, FL 33916 -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
REINSTATEMENT 2005-09-29
Domestic Profit 2004-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State