Search icon

GIGGLES &WIGGLES CHILDCARE LEARNING CENTER INC. - Florida Company Profile

Company Details

Entity Name: GIGGLES &WIGGLES CHILDCARE LEARNING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIGGLES &WIGGLES CHILDCARE LEARNING 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: 03 Jul 2013 (12 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: P13000056969
FEI/EIN Number 46-3121229

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

Address: 1049 EAST 22ND STREET, JACKSONVILLE, FL, 32206
Mail Address: 1049 EAST 22ND STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobbins Steve D Vice President 1049 EAST 22ND STREET, JACKSONVILLE, FL, 32206
Cobbins Catherine M Chairman 1049 EAST 22ND STREET, JACKSONVILLE, FL, 32206
Wasshington Carol D Othe 1049 EAST 22ND STREET, JACKSONVILLE, FL, 32206
COBBINS APRIL President 209 MOJAVE COURT EAST, APT 8, JACKSONVILLE, FL, 32216
SMITH TERRENCE Vice President 209 MOJAVE COURT EAST, APT 8, JACKSONVILLE, FL, 32216
COBBINS APRIL Agent 209 MOJAVE COURT EAST APT 8, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 COBBINS, APRIL -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 209 MOJAVE COURT EAST APT 8, JACKSONVILLE, FL 32216 -

Documents

Name Date
Amendment 2015-01-20
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State