Search icon

GOD'S CREATION LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S CREATION LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOD'S CREATION 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000017442
FEI/EIN Number 208404483

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

Address: 8636 VALLEY RIDGE CT, ORLANDO, FL, 32818
Mail Address: 2405 E Kaley Avenue, ORLANDO, FL, 32806, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN CAROLYN President 8636 VALLEY RIDGE CT, ORLANDO, FL, 32818
GLENN CAROLYN Director 8636 VALLEY RIDGE CT, ORLANDO, FL, 32818
Glenn Ezzard C Officer 8636 VALLEY RIDGE CT, ORLANDO, FL, 32818
GLENN CAROLYN Agent 2405 E.Kaley Avenue, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-27 8636 VALLEY RIDGE CT, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2405 E.Kaley Avenue, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State