Search icon

THE CHILDREN'S CLOSET INC - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S CLOSET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHILDREN'S CLOSET 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: 11 Mar 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: P08000025819
FEI/EIN Number 262164424

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

Mail Address: 5491 NW Oak Hill Ave., Arcadia, FL, 34266, US
Address: 14E. Oak St., Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Teresa D Director 5491 NW Oak Hill Ave., Arcadia, FL, 34266
Bailey William BII Director 5491 NW Oak Hill Ave., Arcadia, FL, 34266
Bailey Keselyn LSr. Director 5491 NW Oak Hill Ave., Arcadia, FL, 34266
Bailey William BSr. Agent 5491 NW Oak Hill Ave., Arcadia, FL, 34266
Bailey William BSr. President 5491 NW Oak Hill Ave., Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035421 FOREVER YOUNG EXPIRED 2012-04-13 2017-12-31 - 2826 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 14E. Oak St., Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2022-01-18 14E. Oak St., Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2022-01-18 Bailey, William Boyd, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 5491 NW Oak Hill Ave., Arcadia, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511318410 2021-02-02 0455 PPS 2826 Tamiami Trl, Port Charlotte, FL, 33952-5167
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-5167
Project Congressional District FL-17
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6775.52
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State