Search icon

GRAHAM BEARS CHILDCARE, INC - Florida Company Profile

Company Details

Entity Name: GRAHAM BEARS CHILDCARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAHAM BEARS CHILDCARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: P07000035840
FEI/EIN Number 208683012

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

Address: 504 Tannerstone Ct, Orange Park, FL, 32065, US
Mail Address: 504 Tannerstone Ct, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM MARKALE Director 504 Tannerstone Ct, Orange Park, FL, 32065
GRAHAM MARKALE Agent 504 Tannerstone Ct, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 504 Tannerstone Ct, Orange Park, FL 32065 -
REINSTATEMENT 2021-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 504 Tannerstone Ct, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2021-09-02 504 Tannerstone Ct, Orange Park, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 GRAHAM, MARKALE -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2012-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State