Search icon

WEE CARE CENTER FOR CHILDREN INC - Florida Company Profile

Company Details

Entity Name: WEE CARE CENTER FOR CHILDREN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEE CARE CENTER FOR CHILDREN 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000075647
FEI/EIN Number 33-1224987

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

Address: 1720 11TH ST WEST, BRADENTON, FL, 34205
Mail Address: 1720 11TH ST WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRELL LESHIA Director 1720 11TH ST WEST, BRADENTON, FL, 34205
MURRELL LESHIA Agent 3407 30TH LANE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1720 11TH ST WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-11-01 1720 11TH ST WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1720 11TH ST WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-11-01 1720 11TH ST WEST, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-15 - -
REGISTERED AGENT NAME CHANGED 2015-12-15 MURRELL, LESHIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000624781 TERMINATED 1000000840626 MANATEE 2019-09-13 2029-09-18 $ 607.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000605287 TERMINATED 1000000794387 MANATEE 2018-08-17 2028-08-29 $ 825.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-18
REINSTATEMENT 2015-12-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State