Search icon

TINY HANDS CHILD CARE, INC - Florida Company Profile

Company Details

Entity Name: TINY HANDS CHILD CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINY HANDS 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000034598
FEI/EIN Number 45-5028240

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

Address: 202 HARROW AVE, ORLANDO, FL, 32839, US
Mail Address: 202 HARROW AVE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON WENDY President 202 HARROW AVE, ORLANDO, FL, 32839
WILSON WENDY Secretary 202 HARROW AVE, ORLANDO, FL, 32839
WILSON ROBERT C Vice President 202 HARROW AVE, ORLANDO, FL, 32839
WILSON ROBERT C Treasurer 202 HARROW AVE, ORLANDO, FL, 32839
WILSON WENDY S Agent 202 HARROW AVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 202 HARROW AVE, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2017-04-19 202 HARROW AVE, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2017-04-19 WILSON, WENDY S -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-19
Domestic Profit 2012-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State