Search icon

TRIPLE 'S' DAYCARE, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE 'S' DAYCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE 'S' DAYCARE, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000091696
FEI/EIN Number 203065184

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

Address: 710 CARPENTER AVENUE, LEESBURG, FL, 34748
Mail Address: 1695 GRANDIFLORA AVE., CLERMONT, FL, 34711
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGANIE GUNNESS President 1695 GRANDIFLORA AVENUE, CLERMONT, FL, 34711
GUNNESS ANGANIE Agent 1695 GRANDIFLORA AVENUE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 710 CARPENTER AVENUE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2011-02-17 710 CARPENTER AVENUE, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1695 GRANDIFLORA AVENUE, CLERMONT, FL 34711 -
AMENDMENT 2005-07-12 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2011-01-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
Off/Dir Resignation 2008-10-03
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State