Search icon

SEE SAW JUNCTION DAYCARE & LEARNING CENTER INC - Florida Company Profile

Company Details

Entity Name: SEE SAW JUNCTION DAYCARE & LEARNING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEE SAW JUNCTION DAYCARE & 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: 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: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: P14000100234
FEI/EIN Number 593027656

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

Address: 6812 DIXON AVE, TAMPA, FL, 33604, US
Mail Address: 6812 DIXON AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBURY JANICE Director 6812 N DIXON AVE, TAMPA, FL, 33604
ALBURY JANICE Agent 309 W MLKING BLVD, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049674 SEE SAW JUNCTION DAYCARE AND LEARNING CENTER II ACTIVE 2023-04-19 2028-12-31 - 8720 N 40TH ST, TAMPA, FL, 33604
G23000047690 SEE SAW JUNCTION LEARNING CENTER LL ACTIVE 2023-04-14 2028-12-31 - 8720 N. 40TH STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 ALBURY, JANICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State