Search icon

TINY TYKES EARLY LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TINY TYKES EARLY LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINY TYKES EARLY LEARNING 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000029774
FEI/EIN Number 841672788

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

Address: 5824 CHERRY STREET LOT 41, CALLAWAY, FL, 32404
Mail Address: 5824 CHERRY STREET LOT 41, CALLAWAY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINWATER-FRANZ RHONDA J President 5928 E. HWY 22, CALLAWAY, FL, 32404
RAINWATER-FRANZ RHONDA J Director 5928 E. HWY 22, CALLAWAY, FL, 32404
RAINWATER-FRANZ RHONDA J Chairman 5928 E. HWY 22, CALLAWAY, FL, 32404
FRANZ JOHN A Vice President 5928 E. HWY 22, CALLAWAY, FL, 32404
FRANZ JOHN A Treasurer 5928 E. HWY 22, CALLAWAY, FL, 32404
FRANZ JOHN A Secretary 5928 E. HWY 22, CALLAWAY, FL, 32404
FRANZ JOHN A Director 5928 E. HWY 22, CALLAWAY, FL, 32404
FRANZ JOHN A Agent 5928 E. HWY 22, CALLAWAY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-05 5928 E. HWY 22, CALLAWAY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2006-01-23 FRANZ, JOHN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000908338 TERMINATED 1000000412138 BAY 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-23
Domestic Profit 2005-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State