Search icon

MYRLENE'S CHILD CARE AND LEARNING CENTER INC - Florida Company Profile

Company Details

Entity Name: MYRLENE'S CHILD CARE AND LEARNING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRLENE'S CHILD CARE AND 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P14000086769
FEI/EIN Number 472153894

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

Mail Address: 2060 TORREY DR, ORLANDO, FL, 32818, US
Address: 2060 Torrey Dr, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNY MYRLENE MS President 2060 TORREY DR, ORLANDO, FL, 32818
BRUNY MYRLENE MS Administrator 2060 TORREY DR, ORLANDO, FL, 32818
BRUNY MYRLENE MS Agent 2060 TORREY DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REINSTATEMENT 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 2060 Torrey Dr, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2020-08-03 BRUNY, MYRLENE, MS -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 2060 TORREY DR, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
Domestic Profit 2014-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State