Search icon

PEMBROKE PINES PRESCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: PEMBROKE PINES PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEMBROKE PINES PRESCHOOL, 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 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000046534
FEI/EIN Number 452403268

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

Address: 5881 N.W. 57 AVENUE, #3, TAMARAC, FL, 33319
Mail Address: 12361 nw 14st, plantation, FL, 33323, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAPTISTE TRICIA President 5881 N.W. 57 AVENUE, TAMARAC, FL, 33319
BAPTISTE TRICIA Secretary 5881 N.W. 57 AVENUE, TAMARAC, FL, 33319
BAPTISTE TRICIA Director 5881 N.W. 57 AVENUE, TAMARAC, FL, 33319
CANTOR SAMUEL J Agent 426 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048370 PHYL'S ACADEMY PRESCHOOL OF PEMBROKE PINES EXPIRED 2011-05-20 2016-12-31 - 5881 NW 57 AVENUE, #3, TAMARAC, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-25 5881 N.W. 57 AVENUE, #3, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 426 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2014-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000314915 TERMINATED 1000000451288 BROWARD 2013-01-22 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
Amendment 2014-11-14
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State