BULLFROGS AND BUTTERFLIES LEARNING CENTER, INC. - Florida Company Profile

Entity Name: | BULLFROGS AND BUTTERFLIES LEARNING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BULLFROGS AND BUTTERFLIES 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: | 18 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000006616 |
FEI/EIN Number |
261779486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1226 SW GRANDVIEW STREET, LAKE CITY, FL, 32025 |
Mail Address: | 1226 SW GRANDVIEW STREET, LAKE CITY, FL, 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS REBECCA | President | 630 SW DYAL AVE., LAKE CITY, FL, 32055 |
THOMAS JOHN | Secretary | 630 SW DYAL AVE., LAKE CITY, FL, 32055 |
THOMAS REBECCA G | Agent | 630 SW DYAL AVENUE, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 630 SW DYAL AVENUE, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 1226 SW GRANDVIEW STREET, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 1226 SW GRANDVIEW STREET, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | THOMAS, REBECCA G | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001085386 | TERMINATED | 1000000698914 | COLUMBIA | 2015-11-03 | 2025-12-04 | $ 1,120.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J15000768644 | TERMINATED | 1000000686157 | COLUMBIA | 2015-07-10 | 2025-07-15 | $ 364.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000394954 | TERMINATED | 1000000161757 | COLUMBIA | 2010-02-17 | 2030-03-10 | $ 1,677.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State