Search icon

CORNERSTONE KIDS DAY SCHOOL AND CHILDREN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE KIDS DAY SCHOOL AND CHILDREN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE KIDS DAY SCHOOL AND CHILDREN MINISTRIES, 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000068793
FEI/EIN Number 262960015

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

Address: 5285 SHAD RD. STE.#103, JACKSONVILLE, FL, 32257
Mail Address: 5285 SHAD RD. STE.#103, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESIDENT PAMELA L President 5285 SHAD RD. #103, JACKSONVILLE, FL, 32257
VICE PRESIDENT KEVIN L Vice President 5285 SHAD RD. STE # 103, JACKSONVILLE, FL, 32257
Davis Pamela LPreside Agent 5285 SHAD RD. STE #103, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 Davis, Pamela L, President -
CHANGE OF MAILING ADDRESS 2010-02-17 5285 SHAD RD. STE.#103, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 5285 SHAD RD. STE.#103, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2010-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 5285 SHAD RD. STE #103, JACKSONVILLE, FL 32257 -
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
J11000752233 TERMINATED 1000000239544 DUVAL 2011-11-03 2021-11-17 $ 6,037.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-06
REINSTATEMENT 2010-02-17
Domestic Profit 2008-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State