Entity Name: | POUGH'S CHRISTIAN CUDDLE CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POUGH'S CHRISTIAN CUDDLE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | P14000017213 |
FEI/EIN Number |
46-4878305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5606 Avenue B, JACKSONVILLE,, FL, 32209, US |
Mail Address: | 5606 Avenue B, JACKSONVILLE,, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILEY POUGH SNOLIA | Chief Executive Officer | 5606 Avenue B, JACKSONVILLE,, FL, 32209 |
Pough Arthur | Past | 5606 Avenue B, JACKSONVILLE,, FL, 32209 |
PAT RHODES ACCOUNTING INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 5606 Avenue B, JACKSONVILLE,, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 5606 Avenue B, JACKSONVILLE,, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Pat Rhodes Accounting | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1067 N. Edgewood AVE, JACKSONVILLE, FL 32254 | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-09-28 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State