Search icon

CLERMONT KIDZ CARE, INC. - Florida Company Profile

Company Details

Entity Name: CLERMONT KIDZ CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLERMONT KIDZ 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: 18 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000078024
FEI/EIN Number 270932304

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

Address: 606 WEST AVE, CLERMONT, FL, 34711
Mail Address: 606 WEST AVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK PATRICIA M President 606 WEST AVE, CLERMONT, FL, 34711
MARK WAYNE Vice President 606 WEST AVE, CLERMONT, FL, 34711
MARK PATRICIA Agent 4772 WINDSOR AVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-08-15 MARK, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2012-08-15 4772 WINDSOR AVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-05-01 606 WEST AVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-15
Reg. Agent Change 2012-08-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State