Search icon

FOUR CHILDREN INC - Florida Company Profile

Company Details

Entity Name: FOUR CHILDREN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR CHILDREN 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: 18 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P14000100745
FEI/EIN Number 92-1187746

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

Mail Address: 1800 Pembrook Dr, Suite 300, ORLANDO, FL, 32810, US
Address: 1800 Pembrook dr, Suite 300, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borgelat Junior President 1800 Pembrook dr, ORLANDO, FL, 32810
BEAUVAIS YVES Secretary 1800 Pembrook dr, ORLANDO, FL, 32810
DSM HOLDING GROUP LLC Trustee -
Pembrook Commons Center Team Agent 1800 Pembrook dr, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 1800 Pembrook dr, Suite 300, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 1800 Pembrook dr, Suite 300, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2022-12-08 1800 Pembrook dr, Suite 300, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2022-12-08 Pembrook Commons Center Team -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-12-08
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State