Search icon

CHILDREN'S SELECT CHILD CARE CENTER INC - Florida Company Profile

Company Details

Entity Name: CHILDREN'S SELECT CHILD CARE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDREN'S SELECT CHILD CARE 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 06 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: P10000103008
FEI/EIN Number 274381283

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

Address: 4892 NW PALM COAST PKWY, PALM COAST, FL, 32137
Mail Address: 4892 NW PALM COAST PKWY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Civis Courtney Vice President 24 CIMMARON DRIVE, PALM COAST, FL, 32137
Walker Paula Agent 4892 NW PALM COAST PKWY, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2013-02-22 Walker, Paula -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 4892 NW PALM COAST PKWY, PALM COAST, FL 32137 -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000144760 ACTIVE 1000000704666 FLAGLER 2016-02-02 2026-02-25 $ 1,095.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-22
REINSTATEMENT 2012-12-11
Domestic Profit 2010-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State