Search icon

FUTURE LEADERS CHILDCARE CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: FUTURE LEADERS CHILDCARE CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURE LEADERS CHILDCARE CENTER, CORP. 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: 07 Nov 2006 (18 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: P06000140442
FEI/EIN Number 208049128

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

Address: 6033 MEMORIAL HWY, TAMPA, FL, 33615
Mail Address: 6033 MEMORIAL HWY, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIS ZAIDA President 5460 FULMAR DR, TAMPA, FL, 33625
DONIS ZAIDA Director 5460 FULMAR DR, TAMPA, FL, 33625
DONIS ZAIDA Secretary 5460 FULMAR DR, TAMPA, FL, 33625
DONIS ZAIDA Treasurer 5460 FULMAR DR, TAMPA, FL, 33625
DONIS ZAIDA Agent 5460 FULMAR DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 6033 MEMORIAL HWY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2009-05-06 6033 MEMORIAL HWY, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2009-05-06 DONIS, ZAIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000145596 ACTIVE 1000000122502 HILLSBOROU 2009-05-18 2030-02-16 $ 1,366.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2009-05-06
ANNUAL REPORT 2007-03-08
Domestic Profit 2006-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State