Search icon

ZION CHILDREN ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: ZION CHILDREN ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZION CHILDREN ACADEMY 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: 10 Jul 2013 (12 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P13000058502
FEI/EIN Number NOT APPLICABLE

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

Address: 1265 NE 200 street, MIAMI, FL, 33179, US
Mail Address: 1265 NE 200 ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROC LAFLEUR MARIE G Secretary 1265 NE 200 ST, MIAMI, FL, 33179
JEAN MARIELIE Vice President 1265 NE 200 ST, MIAMI, FL, 33179
Roc Lafleur Marie Agent 1265 NE 200 ST, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016688 ZION CHILDREN ACADEMY INC EXPIRED 2014-02-17 2019-12-31 - 1265 NE 200 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1265 NE 200 street, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Roc Lafleur, Marie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-20 - -

Documents

Name Date
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-04-09
Amendment 2016-07-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State