Entity Name: | UPTOWN PRESCHOOL AND EARLY LEARNING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UPTOWN PRESCHOOL AND EARLY 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: | 06 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P08000055564 |
FEI/EIN Number |
262751824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 South Main Street, WILDWOOD, FL, 34785, US |
Mail Address: | 6909 CR 219, WILDWOOD, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROADHURST ANJANETTE C | President | 6909 COUNTY ROAD 219, WILDWOOD, FL, 34785 |
BROADHURST ANJANETTE C | Agent | 6909 CR 219, WILDWOOD, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-12 | 1020 South Main Street, WILDWOOD, FL 34785 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-12 | BROADHURST, ANJANETTE C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000102130 | TERMINATED | 1000000249838 | SUMTER | 2012-02-07 | 2022-02-15 | $ 1,188.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J11000357876 | TERMINATED | 1000000218060 | SUMTER | 2011-06-03 | 2021-06-08 | $ 1,703.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000573771 | TERMINATED | 1000000168955 | SUMTER | 2010-04-21 | 2030-05-12 | $ 795.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000556305 | TERMINATED | 1000000156385 | SUMTER | 2010-01-11 | 2030-05-05 | $ 967.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-12 |
Reg. Agent Change | 2010-10-25 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-20 |
Domestic Profit | 2008-06-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State