Search icon

ARISING LITTLE ANGELS PRESCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: ARISING LITTLE ANGELS PRESCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARISING LITTLE ANGELS 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000090212
FEI/EIN Number 453610299

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

Address: 1227 25 ST, ORLANDO, FL, 32805
Mail Address: 1227 25 ST, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Harold Vice President 1225 25th Street, Orlando, FL, 32805
TANIS JULIE President 1227 25 ST, ORLANDO, FL, 32805
TAX CARE,INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100485 NU GENERATION ACADEMY EXPIRED 2013-10-10 2018-12-31 - 1227 25 ST., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 TAX CARE, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 417 Center Pointe Circle, Suite 1737, ORLANDO, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001667402 TERMINATED 1000000547241 ORANGE 2013-10-21 2023-11-14 $ 1,666.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001585190 TERMINATED 1000000534270 ORANGE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2014-12-01
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-10-14
Off/Dir Resignation 2011-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State