Search icon

THE PLAY PALACE CHILD CARE, INC - Florida Company Profile

Company Details

Entity Name: THE PLAY PALACE CHILD CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLAY PALACE CHILD CARE, 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: P08000101983
FEI/EIN Number 263733634

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

Address: 2817 NORTH POWERS DR, ORLANDO, FL, 32818, US
Mail Address: 2817 NORTH POWERS DR, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE VERNITA President 2817 NORTH POWERS DR, ORLANDO, FL, 32818
VERNITA STEELE Agent 2817 NORTH POWERS DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000156475. CONVERSION NUMBER 900000203369
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 2817 NORTH POWERS DR, ORLANDO, FL 32818 -
REINSTATEMENT 2015-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 2817 NORTH POWERS DR, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2015-04-15 2817 NORTH POWERS DR, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2015-04-15 VERNITA, STEELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000369522 TERMINATED 1000000745679 ORANGE 2017-06-08 2027-06-28 $ 1,063.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000058186 ACTIVE 1000000648214 ORANGE 2014-12-08 2035-01-08 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000295690 LAPSED 1000000575709 ORANGE 2014-01-21 2024-03-13 $ 401.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J13000639295 TERMINATED 10-231-D4 LEON 2013-01-08 2018-04-04 $136.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000573912 TERMINATED 1000000169413 ORANGE 2010-04-19 2030-05-12 $ 824.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-15
REINSTATEMENT 2013-11-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-25
REINSTATEMENT 2010-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State