Search icon

SMALL TOWN CHILD DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SMALL TOWN CHILD DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL TOWN CHILD DEVELOPMENT 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: 16 Jul 2008 (17 years ago)
Date of dissolution: 13 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P08000067576
FEI/EIN Number 352343490

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

Address: 3596 EVANS AVE, FORT MYERS, FL, 33901
Mail Address: 3596 EVANS AVE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL, SANDRA D. Agent 13033 N RIVER ROAD, ALVA, FL, 33920
O'NEILL SANDRA D President 13033 N RIVER ROAD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 13033 N RIVER ROAD, ALVA, FL 33920 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-30 3596 EVANS AVE, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3596 EVANS AVE, FORT MYERS, FL 33901 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000653891 LAPSED 16-351-D7-OPA LEON 2017-10-04 2022-11-30 $1,933.46 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000557427 TERMINATED 1000000671701 LEE 2015-04-13 2025-05-11 $ 873.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000848969 LAPSED 1000000620028 LEE 2014-04-24 2024-08-01 $ 597.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000484179 TERMINATED 1000000600354 LEE 2014-03-20 2024-05-01 $ 351.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001347328 TERMINATED 1000000521704 LEE 2013-08-19 2023-09-05 $ 620.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-21
REINSTATEMENT 2009-12-14
Reg. Agent Change 2008-08-08
Domestic Profit 2008-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State