Search icon

THE LEARNING COVE PRESCHOOL INC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE LEARNING COVE PRESCHOOL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEARNING COVE PRESCHOOL 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 03 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2021 (4 years ago)
Document Number: P14000063422
FEI/EIN Number 47-1964178

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

Address: 3001 SW MILL CREEK WAY, PALM CITY, FL, 34990
Mail Address: 3001 SW MILL CREEK WAY, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE LEARNING COVE PRESCHOOL INC, MISSISSIPPI 1121600 MISSISSIPPI
Headquarter of THE LEARNING COVE PRESCHOOL INC, MISSISSIPPI 1121601 MISSISSIPPI
Headquarter of THE LEARNING COVE PRESCHOOL INC, ALABAMA 000-376-844 ALABAMA

Key Officers & Management

Name Role Address
CWIEKA JEANEE President 3001 SW MILL CREEK WAY, PALM CITY, FL, 34990
CWIEKA Jeanee B Agent 3001 SW MILL CREEK WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-03 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 CWIEKA, Jeanee B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State